Loading...
Coyne, Peter E s # g<3 L NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex Peter Coyne Male Date of Death Age If Veteran of U.S. Armed Forces, 11 / 20 / 2016 78 War or Dates 1956-1959 t- Place of Death Hospital, Institution or ZCity, Town or Village Wilton Street Address 306 Louden Road Q Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide �Undetermined �Pending ILI Circumstances Investigation ;U Medical Certifier Name Title O Edward M. Liebers MD Address 3 Care Ln # 300, Saratoga Springs, NY 12866 :i Death Certificate Filed District Number>' /�/ Register Number City, Town or Village Wilton [ El Burial Date I Cemetery or Crematory r Entombment /��/��/� Pine View Crematory iiill::Li Address ;.>'E Cremation Queensbury, NY Date Place Removed ij❑Removal and/or Held and/or Address t Hold O, Date Point of Transportation Shipment C by Common Destination Mi Carrier 0 Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iilig Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Vliiiii Address iiiiil 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above af Address cr. w Permission is hereby granted to dispose of the human remai s described above as-indicated. tiii ii Date Issued Registrar of Vital Statistics /, ,t, /,k1 �� �(s; tire) District Number /Of Place Wilton , New York ii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: N Z til Date of Disposition )IIZ3//L, Place of Disposition ZnOut-. iitr, 7lars.., 2 (address) III 0 it (section) /(lot number) ` (grave number) CIName of Sexton or Person in Charge of Premises 1. t &i, i� Z (plepase print) • F Signature �1 Title «' (over) DOH-1555 (02/2004)