Loading...
Cohen, Rachel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rachel Leah Cohen Female Date of Death Age If Veteran of U.S. Armed Forces, January 15 2017 38 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 16 Empire Avenue Manner of Death ❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Sikiirica Address f 1340 State Route 9 Lake George,NY 12845 `l Death Certificate Filed District Number __[_Register Number `7, 0 City, Town or Village Glens Falls 5601 ❑X Burial Date Cemetery or Crematory ❑Entombment January 17 2017 Shaaray Tefila Address ❑Cremation Media Drive, Queensbury, NY 12804 Date Place Removed OZ 1-1 Removaland/or Held 0 and/or Address Hold N aDate Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1L Registrar of Vital Statistics (signat re) District Number 5601 Place Glens Falk, �j U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gDate of Disposition /7 Place of Disposition ,rhrrq t�i day �a� W (address) N (section) (lot number) (grave number) Q Name of Sexton or Person in Charg of Premises `�o ��,�• � s 2 Z (please print) W Signature Title (over) DOH-1555(02/2004)