Loading...
Copeland Jr., Benjamin , 4 3 s3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iiie Name First Middle Last Sex Benjamin T,_ Copeland, Jr.. Male iili;i Date of Death Age If Veteran of U.S. Armed Forces, April 30, 2018 68 yrs. , War or Dates Vietnam Conflict Place of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 1 218 Copeland Pond Rd. tii Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation Medical Certifier Name Title Aqueel Gillani MD. Address 102 Park St - , G1ens Falls NY_ 12801 ~< Death Certificate Filed District Number Register Number s City, Town or Village Fort Ann 5754 3 Date Cemetery or Crematory ❑Burial May 01 , 2018 Pi neView Crematorium Address ®Cremation Quaker Rd. , Queensbury, NY. 129n Date Place Removed 0❑Removal and/or Held 1�= and/or Address a Hold 0 Date Point of cani❑Transportation Shipment ___ 5 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address giiii Permit Issued to Registration Number iiiiiiiii Name of Funeral Home Mason Funeral Home 0111 7 M Address iiiiiii 18 George St. , P.O. Box 277, Fort Ann, NY. 12827 "' Name of Funeral Firm Making Disposition or to Whom mat Remains are Shipped, If Other than Above Address W Permission is hereby granted to dispose of the human ridescribed above a 'cated. 5/01 /2018 Registrar '7�� iiii Date Issued of Vital Statistics �1' I. / (signat ) iiiiiiiiiny /2F2. 7 s District Number 5754 Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f 5 Date of Disposition C/t 114 Place of Disposition ' LL aj.-. 2 (address) 14 co cr (section) ,41(lot,number)r (grave number) 0 Name of Sexton or Person in Charge of Premises /�*„6L �1'-At z (please print) iE i..,..,:r.Signature UTitle I'ii ID L (over) DOH-1555 (9/98)