Loading...
Coltrain, Carolea NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carolea L. Coltrain Female Date of Death Age If Veteran of U.S. Armed Forces, August 27, 2017 40 War or Dates of Death Hospital, Institution or LW Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title CI Michael Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Doh Certificate Filed _ District Number j Register Number y Ci ,/Town or Village (..1 L n s I- ,C k 5 D Q i t^( (� O Burial Date Cemetery or Crematory September 5, 2017 Pine View Crematorium 1 ❑Entombment Address " ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z r-i Removal and/or Held and/or Address Hold Date Point of I ❑Transportation Shipment {/); by Common Destination C_ Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment '''A Permit Issued to Registration Number v. Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom b: Remains are Shipped, If Other than Above 2 Address :r C' Permission is hereby granted to dispose of the human remains described above as indicated. ,c tDate Issued al 3d1 2�'r7 Registrar of Vital Statistics WC , --Q �- �/ (signature) District Number 56 0 Place 6 L,Ns c \ \S U .,` t� I certify that the remains of the decedent identified above were d' posed of in accordance with this permit on: p7 tie.v/Zvi 6-co-sn 4,4,y Date of Disposition 09/92017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) w' 0) W, (section) (lot number) (grave number) 0 Name of Sexton o Per in Charge of Premises - L.I-1 r.4't 64.-011U/ sa Z (please print) W Signature ✓ Title e.,!'Q rr+-l.� -- (over) DOH-1555 (02/2004)