Loading...
Cooper, Anne NEW YORK STATE DEPARTMENT OF HEALTH 2S-^Z Vital Records Section M, Burial - Transit Permit Name First Middle Last Sex Anne Marie Cooper Female ` Date of Death Age If Veteran of U.S. Armed Forces, I- May 28, 2006 75 War or Dates 2 Place of Death Hospital, Institution or • W City, Town, or Village Glens Falls Street AddressGlens Falls Hospital G Manner of Death 0 Natural Cause ID Accident u Homicide IDSuicide El Undetermined El Pending W Circumstances Investigation Medical Certifier Name Title W MICHAEL CASTRO MD 0 Address 102 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 I 2.LI L.-/ Date Cemetery or Crematory ❑ Burial May 31, 2006 Pine View Crematorium Address 0 Cremation Quaker Road Queensbury, NY 12804- Date Place Removed 0 0 Removal and/or Held - and/or Address Hold 0 Date Point of 0 El Transportation Shipment D. by Common Destination 0 Carrier - Date Cemetery Address 6 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address 1_ 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom 0: Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 513 0/0 6 Registrar of Vital Statistics \Z\as/ --A CAAAA42.11A1 i,', (signature) District Number 5760 1 Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: , 2 w Date of Disposition Z_/6 � Place of Disposition r �' "--i�+-,mac h-1--e U) •^mil. (address) N v t7 L> 6y (Q 4-1 t (section) (lot number) (grave number) aName of Sexton or Person in Charge of Premises 2 (please print) Signature 71e..„-!,( , Title C Rr.'.ys A tC, Q .