Loading...
Morey-Couse, Gail 4 4NEW YORK STATE DEPARTMENT OF HEALTH 3 Vital Records Section Burial - Transit P rmit Name First Middle Last Sex Gail Karen Morey-Couse Female Date of Death Age If Veteran of U.S. Armed Forces, June 3,2016 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death X Natural Cause Accident I 1 Homicide Suicide Undetermined Pending .tit Circumstances Investigation ui Medical Certifier Name Title G: Cleaver Dr. Address HFHIN,Queensbury,NY 12804 Death Certificate Filed District Number SC��I Register Number ry / City, Town or Village ❑Burial Date Cemetery or Crematory Entombment June 6,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date -I lace Removed Z I I Removal and/or Held 5 2and/or Address Hold N O Date Point of N 1 j Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above Address le AU !L. Permission is hereby granted to dispose of the humT-remains described abov- indicated. Date Issued 0 Registrar of Vital Statistics �� �l J O / (signature) District Number 6,6 / Place � � _J C-e -41 -L I certify that the remains of the decedent identified above were disposed of in acc rdance with this permit on: W Date of Disposition (I (7 (/. Place of Disposition .c?.,&Li Cow.ctirr4-- W (address) N 0 (section) /�f , (lo, t number (grave number) pName of Sexton or Person in Charge of Premises ni J Q" Z Tplease print) W Signature 0 Title aH4faC (over) DOH-1555 (02/2004)