Loading...
Coulter, Constance Town of Queensbury Certification of Cremation Pine View Cemetery and Crematory This certifies that the remains of: Constance Coulter were cremated on August 19 20 22 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death August 16 20 22 Age 95 (Month) (Day) Funeral Home Regan Denny Stafford Registered No. 665 (Authorized Signature) # Id(DC NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Constance J Coulter Female Date of Death Age If Veteran of U.S.Armed Forces, 08/16/2022 95 Years War or Dates Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital W p Manner of Death ❑X Natural Cause Accident Homicide Suicide Undetermined Pending W C.) Circumstances Investigation W Medical Certifier Name Title Melody Long PA Address 100 Park Street,Glens Falls,New York 12801 Death Certificate Filed City Of Glens Falls District Number Register Number City,Town or Village 5601 428 ▪Burial Date Cemetery,Crematory or Facility Name 08/18/2022 Pine View Crematory Entombment Address (Cremation Queensbury Town,New York ▪Donation ZO❑Removal Date Place Removed and/or and/or Held Hold Address N O O. Date Point of N)❑Transportation El by Common Shipment Carrier Destination ElDisinterment 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 Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped,If Other than Above M Address Q W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/18/2022 Registrar of Vital Statistics Megan Nolin(Electronically Signed) (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 2Z Place of Disposition , (address) W CC N (section) / (lot number) (grave number) ▪ Name of Sexton or Person in Charge of Premises n �l'"`�h1 Z (pl se print) W Signature Title « H RIK DOH-1555(07/18)p t of 2 I Public Health Law Sec. 4145(2b) Receipt P 1 1 1 Human remains of delivered on , 20 1 1 1 Pine View Cemetery Representing the funeral home named on burial permit 1 Official Funeral Directors Reg. or License# 1 COULTER NAME Constance 0(.7 ,Age:Coulter g 95 Lot Owner: Constance Coulter Lot# Mohican 76 A Grave# 1A Case: Urn Died: 8. 1 6.2 2 Interred: 8.2 2.2 2 Funeral Home: Regan Denny Stafford Cemetery: Pine V I ew COULTER Lot No. 76 kddress 85 Fourth St . , Glens Falls, NY 12801 Section No. A Dwner Mrs . Constance Coulter Plot Mohican Date 2/10/92 Approx. 67 Superficial ft. @ Location Bounded on North by Vacant , South by Path, East by Path, West by Vacant . corner Posts Remarks Deed No. (and changes) 2 410 Payment Record Paid in Full 2/10/92 Etecord of Interments Charles Howard Coulter , Sr . 2/10/92 V'Q S2 - rl-l� to V 8- qc ,4 ?LA% EI + S 7 it / . Fonn No. 01