Loading...
Duross-Cohen, Lamia NEW YORK STATE DEPARTMENT OF HEALTH N` f Vital Records Section Burial - Transit v ermit Name First Middle Last Sex Lamia Duross-Cohen Female Date of Death Age If Veteran of U.S.Armed Forces, I February 3, 2014 ,.'�fZ.}' War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title `a Anne Soucy, M.D. Dr. Address 101 Ridge Street Glens Falls, NY 12801 h Certificate File/d_. District Number Register Numbei C ty own or Village( -i,e s I-4,1 Is 5601 ❑Burial Date Cemetery or Crematory February 6, 2014 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed 7 ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment P= by Common Destination Carrier ❑ Disinterment Date Cemetery Address ,I: ❑ Reinterment Date Cemetery Address ¢. Permit Issued to Registration Number itk 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 '.i Name of Funeral Firm Making Disposition or to Whom }—,; Remains are Shipped, If Other than Above Address Lu Permission is her by granted to dispose of the human remains described above as indicated. :., Date Issued 2-/6/ Q/'`/ Registrar of Vital Statistics W ot,jri,.Q_ (signatu ) District Number D(001 Place Cz)-PnS l i tS i N\J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ur Date of Disposition 02/06/2014 Place of Disposition Queensbury,NY 12804 (address) W: 3 (section) /lo t number) (grave number) Name of Sexton or Person in Charge of Premises /_ ti..ifi �n►vii (ple9sr e print) Signature Title Cirovrrrid (over) DOH-1555 (02/2004)