Loading...
Cook, Mary M. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary M. Cook Female Date of Death Age If Veteran of U.S. Armed Forces, 02 / 14 / 2020 64 War or Dates N/A Place of Death Hospital, Institution or City, Town or Village Greenfield Street Address W 318 Wing Road a Manner of Death®Natural Cause 0 Accident Homicide Suicide ❑Undetermined Pending lu Circumstances Investigation Medical Certifier Name Title John Mongan DO Address 3 Care Ln #300, Saratoga Springs, NY 12866 Death Certificate Filed District Njumber Register Number City, Town or Village GreenfieldSS Burial Date Cemetery or Crematory 02 / 18 / 2020 Pine View Crematory Entombment Address ®x Cremation Queensbury, NY Date Place Removed .�Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human rem in descr' ed above asjndicated. Date Issued otj Registrar of Vital Statistics (signature) District Number Place Greenfield New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tJ Date of Disposition Z 40 Place of Disposition //� (address) (section) (lot number (grave number) 0. a Name of Sexton or Person ip arge of Pre ses (pl se pnn) tu Signature Title (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) 013346 � i Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# '