Loading...
Cole, Janet ! / r /fi - NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex , Janet Regina Cole Female ;" Date of Death Age If Veteran of U.S. Armed Forces, March 3, 2017 78 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Wilton,NY Street Address 11 Corinth Mountain Road Manner of Death I Natural Cause n Accident n Homicide Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Dr Craig Emblidge,MD Address Glens Falls,NY �� Death Certificate Filed District Number Regist,pr Number City, Town or Village Wilton,NY 4569 ❑Burial Date Cemetery or Crematory ' March 6,2017 Pine View Crematorium ❑Entombment Address ©Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held 2 and/or Address H Hold U) O Date Point of O. Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address f Permit Issued to Registration Number ItO Name of Funeral Home Regan & Denny Funeral Home 01444 ' Address • 94 Saratoga Avenue, South Glens Falls,NY 12803 rf N• ame of Funeral Firm Making Disposition or to Whom *. 1, R• emains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. 7 y ,.t f Date Issued Registrar of Vital Statistics /1/% ' y'a( •{ < _c..3(6 (sigre) 0r District Number Place W? t ‘, / 7 " f .3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p to ,3 Date of Disposition h�In Place of Disposition 1intgioa Crtyvvd.09:4, W (address) CO O (section) // (lot number) (grave number) QName of Sexton or Person in Charge of Pre ises iAr, *- . t01 l if IZ (please print) Signature a 41. Title CROV(D/L (over) DOH-1555(02/2004) Town of Queensbury 01111. Certification of Cremation �1� Pine View Cemetery and Crematory This certifies that the remains of: Janet Cole were cremated on March , 7 20 17 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death March 3 20 17 Age 78 (Month) (Day) Funeral Home Regan Denny Registered No. 187 (Authorized Signature)