Loading...
Cooke, Betty D NEW YORK STATE DEPARTMENT OF HEALTH 4. Vital Records Section Burial - Transit Permit ;fir:: Name First Middle Last Sex `' Betty Lou Cooke Female % Date of Death Age If Veteran of U.S. Armed Forces, 'I July 27,2017 93 War or Dates NA 1; Place of Death Hospital, Institution or City, Town or Village Town of Queensbury,NY Street Address 24 Linette Lane Queensbury, NY ilil irj Manner of Death ❑X Natural Cause n Accident n Homicide n Suicide Undetermined n Pending Circumstances Investigation at Medical Certifier Name Title -14 Glen Anderson PA ei gii Address 161 Carey Rd. Queensbury NY 12804 `''. Death Certificate Filed DistrictNumberr Number Queensbury,giR City, Town or Village Town ofNY ❑Burial Date Cemetery or Crematory ' j'- L Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold CO O Date Point of Wu Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Mil Permit Issued to Registration Number lig Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ?l?%' Address r< 53 Quaker Rd. Queensbury, NY 12804 fns$ Name of Funeral Firm Making Disposition or to Whom ll;«: Remains are Shipped, If Other than Above Address I Permission is hereby granted to dispose of the human re ains described ab indicated.�c r iM <:::,: Date Issued I Ic Registrar of Vital Statistics Q. ,, (signature) < f District Number Place ) /� � U(' ?c &c a . eisiI certify that the remains of the decedent identified above were disposed of in ac• dance ith this permit on: W Date of Disposition /3///7 Place of Disposition 2)12U,'e ) (J +/ (add ess) U) O (section) (lot number) (grave number) Q Name of Sexton or P ' Charge of Premises J .1;a,'(;a.sytc'di-e Z (pleas/e print) ul WIGv ty Signature Title Cr-z. / (over) DOH-1555(02/2004)