Loading...
Covals, Ilse f i # /1/2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ilse Covals Female Date of Death Age If Veteran of U.S. Armed Forces, October 26,2013 85 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 93 Rockhurst Rd pManner of Death a Natural Cause �Accident 0 Homicide 0 Suicide Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title Michael Fuller rte Address 48 East Street,Fort Edward,NY 12828 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ' E(5 ❑Burial Date Cemetery or Crematory ❑Entombment October 28,2013 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued )(:)i75414013 Registrar of Vital Statistics G c CM (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z wDate of Disposition (0 /NI13 Place of Disposition , 6,4or,•'s W (address) (section) (lot rnumber) (� (grave number) p Name of Sexton or Person in,Charge of Premises (���y .._ towytt Z (plbbase print) W Signature Title 0111-m/iNe_ (over) DOH-1555(02/2004)