Loading...
Coats, Lanise z5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lanise Coats Female Date of Death Age If Veteran of U.S. Armed Forces, 03/26/2015 67 years War or Dates M-± Place of Death Hospital, Institution or WCity, MNXXX XX Saratoga Springs Street Address Saratora Hnqpjtal Manner of Death❑,Natural Cause ❑Accident ❑Homicide ❑Suicide 0 Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title 0 Richard Kim M D Address Death Certificate Filed District Number Register Number City, ToXXXXVOISCIRX Saratoga Springs 4501 157 ❑Burial Date Cemetery or Crematory ❑Entombment 03/27/2015 Pine View Cemetery Address [Cremation Queensbury N Y Date Place Removed Z❑r—IRemoval and/or Held 9. and/or Address I= Hold C? Date Point of t � Transportation Shipment i3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom 164 Remains are Shipped, If Other than Above Address tt Permission is hereby granted to dispose of the human re de ribe� as indi ted. Date Issued 03/27/2015 Registrar of Vital Statistics 1�,/v1 (signature) zi District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z fl Date of Disposition 3130IT Place of Disposition Z,OLJ (to-gv (address) w CC (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises 6h.Ht - 0. (pl ase print) Signature "4. Title (i7,' �"' (over) DOH-1555 (02/2004)