Loading...
Cooper, Patricia NEW YORK STATE DEPARTMENT OF HEALTH y7v Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patricia Ann Cooper Female Date of Death Age If Veteran of U.S.Armed Forces, I. October 23, 2006 73 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death Eci Natural Cause ❑ Accident ❑Homicide n Suicide ❑Undetermined ❑ Pending W Circumstances Investigation Medical Certifier Name Title W Dr Frances Bollinger Dr Q Address Moreau Family Health Center, Fort Edward, NY 12803 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls S bo 1 5 --2-1-1 . ❑Burial Date Cemetery or Crematory October 24, 2006 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 2 Date Place Removed 4 ❑Removal and/or Held and/or Address I" Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address ❑Disinterment El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01141 Address 136 Main Street, South Glens Falls, New York 12803 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ft W Address O. Permission is hereby granted to dispose of the human remains describe above as i icat . f Date Issued 02H [0,6 Registrar of Vital Statistics E ! ve (signature) District Number 5b0( 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 10/24/2006 Place of Disposition Pine View Crematory 3 (address) W 41 CC (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises CI,c,. SoII�.,- Z ��� t (please print) Signature +vr Title Cmfiastci (over) DOH-1555 (02/2004)