Loading...
Coleman, Louise NEW YORK STATE DEPARTMENT OF HEALTH �. Vital Records Section ABurial - Transit vermit Name First Middle Last Sex Louise P. Coleman Female Date of Death Age If Veteran of U.S. Armed Forces, September 24, 2012 98 War or Dates Place of Death Hospital, Institution or li City, Town or Village Queensbury Street Address STANTON HEALTH & REHAB CTR. G3; Manner of Death 0 Natural Cause ElAccident n Homicide ElSuicide ❑ Undetermined ❑ Pending WJI Circumstances Investigation LLI W' Medical Certifier Name Title Suzanne M Blood, MD, Address 4'` 14 Manor Dr. Queensbury, NY 12804 Death Certificate Filed Dist Number R ister Number City, Town or Village C c )a 0 Burial Date Cemetery or Crematory September 26, 2012 Pine View Crematorium ` ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0, and/or Address F: Hold Date Point of ❑ Transportation Shipment 0 by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment I I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Il Remains are Shipped, If Other than Above 2 Address ft 1.11 1.1' Permission is hereb granted to dispose of the human r ins described abov a ' dicated. dDate Issue 1 4400 Registrar of Vital Statistics CI, �--, (signature) District Number�j(�c� Place ) 0 t�rl C_?h Q L,,- . I certify that the remains of the decedent identified above were disposed of in accorda ce with his permit on: Lu Date of Disposition 1ILll1Z Place of Disposition .atikJ C.r fotit.,- 2 (address) WiX' (section) / (lot number) /- (grave number) 0 Name of Sexton or Person in Charge f Premises GG/�h/ °� cep (please print) Signature a Title CO 1jTb�, (over) DOH-1555 (02/2004)