Loading...
Coates, Elizabeth K- NEW YORK STATE DEPARTMENT OF HEALTH -= • ) • 333-- Vital Records Section ,I. t° Burial - Transit Permit r Name First Mid. e Last Sex Elizabeth Coates Female 'r • f{ Date of Death Age If Veteran of U.S. Armed Forces, 'r:, r April 28,2016 80 War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1N.:': X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Sean Bain 0:e Address .h; 100 Park Street ,rjs Death Certificate Filed District Numberaffj\ Regis u er : City, Town or Village ❑Burial Date Cemetery or Crematory May 2, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address 1` Hold O Date Point of NI I Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number rr 1 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ii:*i Address ,r 53 Quaker Road, Queensbury,NY 12804 {fr 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. • r::: Date Issued S'J 24 1 (, Registrar of Vital Statistics LAD IL ,r+�r.:'r,' (sign ture) ':f-▪' District Number 5 b0) Place 6 L A. kN S 1J Ci r r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tu Date of Disposition .'Lf lib Place of Disposition /474( ., e ', W (address) U) O (section) jj pot num r) (grave number) p• Name of Sexton or Person in Charge Premises Moll," ',^,,�y,�(J tZ ( lease print) Signature d Title l(4ete_ (over) DOH-1555(02/2004)