Loading...
Cook, Susan NEW YORK STATE DEPARTMENT OF HEALTH r Burial - Transi 'ermit Vital Records Section '4 -- Name First Middle Last Sex Susan K. Cook Female Date of Death Age If Veteran of U.S. Armed Forces, December 23, 2011 80 War or Dates LPlace of Death Hospital, Institution or u City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death Natural Cause Accident ❑ Homicide ❑ Suicide 1-1 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title CI Robert W Sponzo MD, Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Nil •'. Regis b City, Town or Village i1 ❑Burial Date Cemetery or Crematory December 27, 2011 Pine View Crematorium r ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z ❑ Removal and/or Held 0 and/or Address F= Hold co Date Point of p. ❑Transportation Shipment 0) by Common Destination a Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above • Address ir I:lI • Permission is hereby granted to dispose of the human remains desc • o as • ' ed. Date Issued /,ZA7 t0/' Registrar of Vital Statistics (signature) District Number SbO/ Place_ �,/-4o !/, xy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W'' Date of Dispositionta-aq-16k Place of Disposition (P1l1p V I"e4) Cf 'eYrta,-Lar ►vw1 (address) ill Ce (section) (lot number) (grave number) l Name of Sexton or Person in Char a Premises I onizi 8rLi eeasin (please print) • Signature61 ,, of Title CrevvIccto 4S's,1 (over) DOH-1555 (02/2004)