Loading...
Coughlin, Mary r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Barbara Coughlin Female Date of Death Age If Veteran of U.S. Armed Forces, gi August 18, 2018 79 War or Dates n/a 14 Place of Death Hospital, Institution or • City, Town or Village Saratoga, NY Street Address Wesley Health Care Center a Manner of DeathNatural Cause ❑Accident ❑Homicide [1 suicide ❑Undetermined ❑Pending W Circumstances Investigation la Medical Certifier Name itle Eric Santell, NP Address Saratoga Springs, NY Death Certificate Filed District Number Register Number City, Town or Village Saratoga, NY 4501 ❑Burial Date Cemetery or Crematory August 22, 2018 Pine View Crematory ❑Entombment Address Cremation Quaker Rd, Queensbury, NY Date Place Removed Z Removal and/or Held C ❑and/or Address� Hold 0 Date Point of to ❑Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ', Address Ui Permission is hereby granted to dispose of the human remai cri ed ab e as indicated. i Date Issued 8/22/2018 Registrar of Vital Statistics (signature) ni District Number 4501 Place City of Saratoga Springs, NY 12866 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition S-- S/ Place of Disposition piAc, t/ w c f:io Rio ry (address) Ui U) (section) (lot number) (grave number) ci Name of Sexton or Person in Charge of Premises �`�^ Y �2" ��S fir (please print) • Signature / 0 Title C_,Cr,r or (over) DOH-1555 (02/2004)