Loading...
Coughlin, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section " Burial - Transit Permit Name First Middle Last Sex Robert J. Coughlin Male I' Date of Death Age If Veteran of U.S. Armed Forces, f X:?:.:0 June 29, 2017 78 War or Dates NA Place of Death Hospital, Institution or I. City, Town or Village Town of Queensbury,NY . Street Address 144 Wildwood Place, Queensbury, NY . Manner of Death X Natural Cause Accident 0 Homicide n Suicide Undetermined n Pending Circumstances Investigation + Medical Certifier Name Title Charles Yun,MD f Address r` 102 Park Street,Glens Falls,NY 12801 0 Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY .SL951 ?P— ❑Burial Date Cemetery or Crematory July 3, 2017 Pine View Crematorium ❑Entombment Address L1 Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold CO Q Date Point of u) Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address pPermit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 V, Address 53 Quaker Road, Queensbury, NY 12804 rr f Name of Funeral Firm Making Disposition or to Whom f''} Remains are Shipped, If Other than Above Address .} Permission is hereby granted to dispose of the human re d s i e ove i is d. { Date Issued L-3D-'1 Registrar of Vital Statistics i7 � eE�A,, f r ,+f,:. ,.� (signature) r''% District Number cips� Place 4„,,,,, �l 2-/l 5 H I certify that the remains of the decedent identified ab ve were disposed of in acco nc with this permit on: Z � �• ui Date of Disposition 7 13)tj Place of Disposition gs4 L" fore,— (address) W U) 0 (section) (lot number) (grave number) Q, Name of Sexton or Person in Charge of Premises gr (er- 3-v,./tf Z (pl ase print) W Signature Title tiee mnT L (over) DOH-1555(02/2004)