Loading...
Coso, Mary NEW YORK STATE DEPARTMENT OF HEALTH _ Ri tit �1. --)Yl Vital Records Section Burial - Transit Permit _ Name First f Middle Last Sex Mary Palma Coso Female Date of Death Age If Veteran of U.S. Armed Forces, December 1, 2014 83 War or Dates tPlace of Death Hospital, Institution or W, City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident Homicide El Suicide riUndetermined ri Pending ar Circumstances Investigation Mk Medical Certifier Name Title Cr Robert Love, M.D. Dr. Address 3 Irongate Center Glens Falls, NY 12801 e h Certificate Filed �(s 01 District Number Register er Cit Town or Village G1{�a ❑Burial Date Cemetery or Crematory December 2, 2014 Pine View Crematorium , 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Place Removed Removal Date and/or Held and/or Address E Hold aDate Point of t ,, ❑Transportation Shipment by Common Destination Ct Carrier Disinterment Date Cemetery Address it Reinterment Date Cemetery Address e Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 4`°°� Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 m Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress Permission is hereby granted to dispose of the human remains desc �bo e � ated. Date Issued /2 4?2/xil'/ Registrar of Vital Statistics ��� /� (signature) District Number 5601 Place /�i� /_/4 AV OF F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z. Date of Disposition 12/02/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W: WI (section) (lot number) (grave number) /� _ rf rf Name of Sexton or Person in Charge of Premises M (hr. �� (p/ se print) CizmiVe Signature Title (over) DOH-1555 (02/2004)