Loading...
Kopper, Joan /a 14 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .i'?' Name First Middle Last Sex : : Joan I. Kopper Female 'j' Date of Death Age If Veteran of U.S. Armed Forces, f October 9, 2015 78 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address Stanton Nursing & Rehab Centre if Manner of Death X Natural Cause Accident [ I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title '>;;; Roslyn Socolof MD �:rti Address :r 152 Sherman Ave. Glens Falls,NY 12801 f Death Certificate Filed District Number Register Number ';:; City, Town or Village Town of Queensbury 5to 51 lD {- ❑Burial Date Cemetery or Crematory El Entombment October 13, 2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F Hold N 0 Date Point of N ( I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ai Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 : j Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1.f Remains are Shipped, If Other than Above Address ', Permission is hereby granted to dispose of the human remains described above as indicated. {. Date Issued l0(t 3 1, (71S Registrar of Vital Statistics . l?e. Ak..x _�.}\.r (signature) District Number 5.4 51-7 Place Q v e c 7,'1 S U/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1a/lqN- Place of Disposition 2 (address) U) QCL (section) (lot number) (grave number) /►/Name of Sexton or Person in Charge of Premises 6 tir7�1�(t.r .�o,.,* Z Y (please print) W Signature �-- Title rw1 K (over) DOH-1555(02/2004)