Loading...
Coers, Jack NEW YORK STATE DEPARTMENT OF HEALTH G IN # v 1) Vital Records Section Burial - Transit Permit k Name First Middle Last Sex Jack Warren Coers Male E.__ Date of Death Age If Veteran of U.S. Armed Forces, c 07/13/2018 81 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death Natural Cause 0 Accident Ej Homicide 0 Suicide ri Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Wendy Steinhacker PA Ya Address 100 Park St,Glens Falls,New York 12801 41, Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 344 iti❑Burial Date Cemetery or Crematory 07/16/2018 Pine View Crematory ❑Entombment Address ECremation Queensbury Town, New York takl Date Place Removed Removal • and/or and/or Held Address Hold Date Point of Transportation Shipment I• . by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment0,1 wo DI Date Cemetery Address iti Permit Issued to Registration Number 4. Name of Funeral Home Maynard D Baker Funeral Home 01130 pi Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tiii P• ermission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 07/16/2018 Registrar of Vital Statistics Rp6ertA Curtis(Efectronicafy Signed) (signature) District Number 5601 Place Glens Falls, New York tel I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: " D• ate of Disposition 7 lig l i g Place of Disposition e..t1,,. (12/1.17r"`_ 12, (address) (section) A(lot n p mb (grave number) t -_ • N• ame of Sexton or Person in Charge of Premises r„ L f,,.tif- (pl se print) ni Signature *Alt if !"8 ✓i-- (over) DOH-1555 (02/2004)