Loading...
Coon, Isabel NEZYORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex V; Isabel M. Coon Female Date of Death Age If Veteran of U.S. Armed Forces, F August 25,2012 86 War or Dates >r' Place of Death i Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital It Manner of Death 0 Natural Cause i l Accident ❑Homicide ❑Suicide ri Undetermined n Pending Circumstances Investigation tis Medical Certifier Name Title Michael Adams,MD Address South Glens Falls,NY Death Certificate Filed District Number Register Number • City, Town or Village Glens Falls,NY 5601 ,VA ®Burial Date Cemetery or Crematory ❑Entombment August 28,2012 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address r- Hold N O Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address s• Permit Issued to Registration Number • Name of Funeral Home Regan& Denny Stafford Funeral Home 01444 \. Address 94 Saratoga Ave, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom l Remains are Shipped, If Other than Above Address 1 7 Permission is hereby granted to dispose of the human remains describedAL/ above siry. ccaated. Date Issued 6,5r27/,.2 0/z—Registrar of Vital Statistics `G,r.� � (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui Date of Disposition 8/28/1 2 Place of Disposition Pine View Cemetery (address) uu)j Uncas 1030 Sec. 22 2 re (section) (lot number) (grave number) pName of Sexton or Person i Charge of Premises Michael Genier Z (please print) W Signature c`'" fw Title Superintendent (over) DOH-1555(02/2004)