Loading...
Couglar, Stella NEW YORK STATE DEPARTMENT OF HEALTH I it 70 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stella Dumont Couglar Female Date of Death Age If Veteran of U.S. Armed Forces, _ December 9, 2014 91 War or Dates f Place of Death Hospital, Institution or iii City, Town or Village Hudson Falls Street Address 31 LaFayette Street W Manner of Death IT Natural Cause 0 Accident El Homicide 0 Suicide ElUndetermined El Pending Circumstances Investigation a_ Medical Certifier Name Title 4 John Sawyer, MD, Address 453 Dixon Rd Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village S- 7) G ) -1- ❑Burial Date Cemetery or Crematory j Z \ \\ \ V-\ Pine View Crematorium ❑Entombment Address . EiCremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address i,.. Hold Union Cemetery 10-= Date Point of Transportation Shipment VI by Common Destination Carrier Disinterment Date Cemetery Address -- 0 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 F- Remains are Shipped, If Other than Above 2 Address W' 14"` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued// - // -;G /y Registrar of Vital Statistics ari t.k& , 6 (signature) District Number 7 d 6 Place (/, /tap_ G -4 60 fra l/S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: h,. W' Date of Disposition - 4/ /Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ur 19 Dumont 14 14 (section) ,....5-7e20.441t umber / (grave number) 0, Name of Sexton o n Char of Premises , ,. (please Situr Title 0 /7/7 � 1, (over) DOH-1555 (02/2004)