Loading...
Comar, Loretta NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial " Transit Permit Name First Middle Last Sex LORETTA J. COMAR Female Date of Death Age If Veteran of U.S.Armed Forces, July 16, 1995 68 War or Dates none Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital Manner of Death x Natural Cause n Accident []Homicide n Suicide Undetermined Pending Circumstances Investigation f` Medical Certifier Name Title Bernardo R. Villajuan, M.D. Address 90 South Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 3 60 Date Cemetery or Crematory ❑Burial July 18, 1995 Pine View Cremator Address Cremation Quaker Road Queensbury, NY 12804 Date Place Removed tr (�C]Removal and/or Held r- and/or Address Hold Date Point of []Transportation Shipment p by Common Destination Carrier Ej Disinterment Date Cemetery Address []Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home, INc. 01807 Address 407 Bay Road Queensbury, NY 12804 .• >. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission Is hereby granted to dispose of the humah remains described above as Indic d. Date Issued July 18, 1995Registrar of Vital Statistics ? ~f may, (signature) District Number 5601 Place City of Glens Falls, NY 12801 f certify that the remains of the decedent identified above were disposed of In accordance with this permit on: Date of Disposition Place of DispositioniV.�' aC"!�' (address) t� (se t� �l �o nu be�)� (grave number) f�tame of Sexto or Perso in Charge of emises , � (please print) Signature " Title DOH-1555 (10/89) p. 1 of 2 VS-61