Loading...
Copeland Sr, Frank NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit p Name First Diddle <-- , Last Sex ".: Frank C. w- Copeland, Sr. Male : Date of Death Age If Veteran of U.S. Armed Forces, p.°,jt'; August 30, 2016 93 War or Dates r°.": Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause I I Accident , Homicide 'Suicide Undetermined Pending Circumstances Investigation , Medical Certifier Name Title Scott Biasetti .a1 Address 100 Park Street,Glens Falls,NY 12801 ;;; Death Certificate Filed District Number Register Number . .� as)0\ gLA .,..„ City, Town or Village Glens Falls, NY ..•❑Burial Date Cemetery or Crematory August 31, 2016 Pine View Crematorium ❑Entombment Address 0 Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held O • and/or r Address t: Hold co p Date Point of NI I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address •` Permit Issued to Registration Number r ;' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 '.0; Address *h 53 Quaker Road, Queensbury,NY 12804 ':. Name of Funeral Firm Making Disposition or to Whom .•r Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human remains described above as indicated. : Date Issued 13 F / /6 Registrar of Vital Statistics C A.i-v �. , nvAV ;.�•{ (signature K* District Number 560 ) Place 6 Civ.S r-, \i S L•i{ L/J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition /13i (IL Place of Disposition r ✓ �s +N.,' 2 (address) W U) Q: (section) / (lot number)( (grave number) QName of Sexton or Person in Charge of Premises `i JD*tilt Z (please print) W a. . Title t MfT1L Signature (over) DOH-1555(02/2004)