Loading...
Coulman, Ace 1 NEW YORK STATE DEPARTMENT OF HEALTH h , # 353 Vital Records Section Burial - Transit Permit ;µ# Name First Middle Last Sex Ace Richard Coulman Male _ ,° Date of Death Age If Veteran of U.S. Armed Forces, July 9,2012 4 mos War or Dates g Place of Death Hospital, Institution or eCity, Town or Village Albany Street Address Albany Medical Center Hospital ▪ Manner of Death X Natural Cause I 'Accident I !Homicide Suicide Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title =fl Hedge Dr. Address Albany Medical Center,Albany,NY Death Certificate Filed District Number Register Number t City, Town or Village Albany Albany // /,3a g ❑Burial Date Cemetery or Crematory July 10,2012 Pine View Crematory ❑Entombment Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address t Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address ,, 3809 Main Street,Warrensburg,NY 12885 '' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above A Address / ti , , ] Permission is hereby granted to dispose of the human remains described above as indicated. :I Date Issued 7f'y/ o/(9... Registrar of Vital Statistics &ilia12.0* xz=] (signat e) District Number Albany Place Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 11 it l IL Place of Disposition V .i1 H„ —t r`I Cr W (address) N CC (section) \ f (lot number) (',�� (grave number) pName of Sexton or Person in Charge of Premises 'Z a If�.r 5(please print) Signature4 L- Title CptwyitH;OYl (over) DOH-1555 (02/2004)