Loading...
Coso, Howard NEW YORK STATE DEPARTMENT OF HEALTH 41 603 L Vital Records Section f 1. Burial - Transit Permit ' Name First Middle Last Sex Howard George Coso Male Date of Death Age If Veteran of U.S. Armed Forces, October 7, 2014 88 War or Dates Place of Death Hospital, Institution or WH City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. CI W Manner of Death X❑ Natural Cause ❑ Accident El Homicide n Suicide [II Undetermined ❑ Pending Circumstances Investigation W' Medical Certifier Name Title W Bernardo R Villajuan MD, Address 161 Carey Road Queensbury, NY 12804 Death Certificate Filed Distric u,r ,er Register iVuer City, Town or Village0.0..D (p ❑Burial Date Cemetery or Crematory October 7, 2014 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F Hold ST. PETERS/sT. PAUL'S CO Date Point of CEMETERY a. ❑ Transportation Shipment CO by Common Destination 8 Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment 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 I— Remains are Shipped, If Other than Above 2 Address W EL Permission is he he eb grant d to dispose of the human r n described a ove in is ted. Date Issued 1� Registrar of Vital Statistics V ` / (signature) / District NumberS135 Place I (j(,i` ( 1J ‘y ! r (r� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 10/07/2014 Place of Disposition Queensbury,NY 12804 (address) W CO IX (section) yy (lot number (grave number) pName of Sexton or Person in Charge of Premises l4n,fpt,� ai^tbt (please print) ,I� W Signature �� � Title Ccfci►Iryt d (over) DOH-1555 (02/2004)