Loading...
Courture, Olive NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Olive Mae Couture Femal e Date of Death Age If Veteran of U.S. Armed Forces, August 11, 1996 94 War or Dates Place of Death Hospital, Institution or City, Town or Village Qu��Y Street Address West Mount Health Facility Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Richard S. Spitzer MD Address NX Glens Falls Hospital, Glens Falls, NY 12801 Death Certificate Filed QUeensbury District Number Register Number CV towno e 5657 Date Cemetery or CremaXor El Burial August 12, 1996 Pine VieV Crematorium Address ffCremation Tn of Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held •- and/or Address Hold Q Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00310 Address P.O. Box 67, 68 Main St. , Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain described above as i icated. js,Date Issued $-/1--! Registrar of Vital Statistics (signature) Queensbury, NY District Number SZoS 7 Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- n 1 n w Date of Disposition Place of Disposition�. ly '\L �1 F ..2 (address) W N t1E (se /n,) t m`b�r) �(grave number) GName of Sexton or Person in Charge of Premises}�� "tom U`+ ►y 1 z (please print) _ rrvv11 '�1 Signature Title C, "' t'�V4to� Z DOH-1555 (10/89) p. 1 of 2 VS-61