Loading...
Cook, Susan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex iiig Susan f. Cook Female Date of Death Age I If Veteran of U.S. Armed Forces, December 29, 1998 51 War or Dates Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital tti A Manner of Death Natural Cause Accident ❑Homicide ❑Suicide ri❑ Undetermined ❑Pending ttl Circumstances Investigation tu Medical Certifier Name Title 4 John Layden MD Address 90 South Street, Glens Falls, N.Y. 12801 iiiiiiiii Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 U / 6 LI Z Date Cemetery or Crematory ❑Burial January 4, 1999 Pineview crematory Address ®Cremation Queensbury, N.Y. Date Place Removed 0❑Removal and/or Held N and/or Address Hold O Date Point of N ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address '» Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Service 01565 Address 53 Quaker Rd. , Queensbury, New York 12804 '' �� Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address til s Permission is hereby granted to dispose of the human remains described above as in to <: Date Issued tZj 3 i 193- Registrar of Vita! Statistics .a2` (signature) iiiiii District Number 56 D/ Place 61_0,,,,,5 \\S/N k 12 0 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lF- i /f��i. -� ill Date of Disposition f Place of Disposition /Y� �,' ) L�/jl,�/�/9/�j 'J J/� (address) uJ CC (section) (lot umber) (grave number) O Name of Sexton or Person in Charge of Premises -P4 /�,f� /Vf177P '� g (please print)4 rr 441 Signature Title ��I,&/W9k-i- y /3--; r (over) DOH-1555 (9/98)