Loading...
Coutant, Chelsea NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Chelsea Donna Marie Coutant Female Date of Death Age If Veteran of U.S. Armed Forces, pu 28, 201 7 29 yrs. • War or Dates n/a Place of Death Hospital, Institution or Z City, Town or Village Fort Ann Street Address 1 41 1 Patten Mills Rd. 1,11 • Manner of Death❑Natural Cause CiAccident El Homicide ❑Suicide ❑Undetermined 11 Pending W Circumstances Investigation W Medical Certifier Name Title i3 N. Balrsubramaniam MD. Address 50 Broad St. , Waterford, NY. Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 • Burial Date Cemetery or Crematory Aug. 29, 2017 PineView Crematorium ['Entombment Address ®Cremation Quaker Rd. , Queensbury, NY. . Date Place Removed Z El Removal and/or Held r and/or Address r." Hold 0 Date Point of ❑Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Mason Funeral Home 011 Registration Number Name of Funeral Home Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address it LEI it Permission is hereby granted to dispose of the human remai described abov as' dicated. Date Issued 08/29/201 7 Registrar of Vital Statistics (signature) District Number 5 7 5 4 Place ¢71-. �j2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition_clialn Place of Disposition aiIL- �r++,c fori.,... (address) W CC (section) // (lot numb j (grave number) Cv Name of Sexton or Person in Char a of Premises ti.. .it.4iIt "Z 0 ( lease print) ILI Signature yt Title /R011j (over) DOH-1555 (02/2004)