Loading...
Coxon, Renee NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1.,....41 Name First Middle Last Sex Renee Louise Coxon Female Date of Death Age If Veteran of,J.S. Armed Forces, 07/26/2013 31 War or Dates Place of Death Hospital, Institution or ZCity, Town or Village Moreau Street Address Manner of Death Natural Cause 0 Accident n Homicide Suicide riUndetermined 0 Pending Llt Circumstances Investigation til Medical Certifier Name Title 0 Susan Haves-Masa Coroner Address 579 Grand Ave, Saratoga Springs,NY 12866 Death Certificate Filed District Number i, Register umber City, Town or Village Moreau `i020 ['Burial Date Cemetery or Crematory 07/29/2013 Pineview Crematory !i ['Entombment Address `jl®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ❑Removal and/or Held Address ress and/ . _.____ ___ �; l) Hold Date Point of piEl Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address <3❑Reinterment Date Cemetery Address ifii Permit Issued to Registration Number >; Name of Funeral Home MB Kilmer Funeral Home 01 079 Address 82 Broadway,Fort Edward,NY 12828 giiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address II 41 Permission is hereby granted to dispose of the human remains described above as indicated. iiiiii Date Issued 7-,z q -13 Registrar of Vital Statistics ����'17'!�V(� � LL l(signature) District Number Lf c�f'O 2_ Place b f H Ui)So& ST,, So am6'L J F9/,. t� i 7,q 3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition 1 A 3.^ll Place of Disposition .? .UA.j a mi+0t i (address) LEE to m (section) ` (lot number) (grave number) CI CI Name of Sexton or Pers n in Charge o Premises ` L._ ;nt�a lease pr ) „t Signature Title C6Li, (over) DOH-1555 (02/2004)