Loading...
Coons, Sandra NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sandra Coons Female Date of Death Age If Veteran of U.S. Armed Forces, p 09/12/2017 80 Years War or Dates w Place of Death Hospital, Institution or City, Town or Village Johnstown Street Address Wells Nursing Home Inc Manner of Death 0 Natural Cause 0 Accident 0 Homicide E Suicide Undetermined El Pending Circumstances Investigation CI 14 Medical Certifier Name Title John Glenn MD Address 201 W Madison Ave,Johnstown,New York 12095 Death Certificate Filed District Number Register Number i City, Town or Village Johnstown 1702 134 i ❑Burial Date Cemetery or Crematory v 09/14/2017 Pine View Crematory ❑Entombment Address ®Cremation QueensburyTown, New York Date Place Removed Removal and/or Held and/or Address Hold • Date Point of i 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address r Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address , 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom n' Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/13/2017 Registrar of Vital Statistics catfiyAnnevanaatyne ECectronicalrysigned- (signature) 91, District Number 1702 Place Johnstown, New York %y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,1 Date of Disposition Iissirn Place of Disposition Qntii-, twb.Qto rs•—%., (address) 4 (section) (lot aumber) (grave number) Name of Sexton or Person in Charge of P emises 4.,.1.0.e." 5iniO' (plea le print) Signature IA Title i KPh('Vit (over) DOH-1555 (02/2004)