Loading...
Cohen, George NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex George N. Cohen Male Date of Death ! Age If Veteran of U.S. Armed Forces, January 25,2012 1 89 War or Dates 1,,, Place of Death Hospital, Institution or .Z City, Town or Village Lake George Street Address 479 Goggins Road pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending U Circumstances Investigation w Medical Certifier Name Title 0 r'� N Gt.., Address l Death Certificate Filed ; IN.YDistrict Number III Register Number City, Town or Village Lake George,NY --(,p S El Burial Date Cemetery or Crematory January 27, 2012 Shaaray Tefila ❑Entombment Address El Cremation Media Drive, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of NTransportation Shipment a by Common I Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 • Address = 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1.3 Remains are Shipped, If Other than Above 2 Address TZ ALI Permission is hereby granted to dispose of the human remains escribed above as indicated. Date Issued l 07-49, Registrar of Vital Statistic ALct, GY.a_ 1C-17 (signat re) • District Number 37 SJ Place Lake George,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Place of Disposition 2 (address) w co iY (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Z (please print) ui Title Signature (over) DOH-1555(02/2004)