Loading...
Cook, Trinity NEW YORK STATE DEPARTMENT OF HEALTH 107 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Trinity Star Cook Female Date of Death Age If Veteran of U.S.Armed Forces, February 14, 2015 .1.4‘, War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 14 Medical Certifier Name Title Jennifer Bashand, Dr. Address Women's Care, 45 Hudson Ave. Glens Falls, NY 12801 Death Certificate Filed District NumbgL`eI Register Nylnber mi, City, Town or Village k 3❑Burial Date Cemetery or Crematory February 17, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address E Hold !?:'° Date Point of ,` ❑Transportation Shipment i_-B by Common Destination Carrier _ ❑ Disinterment Date Cemetery Address -c El Reinterment Date Cemetery Address ,, Permit Issued to Registration Number Ag 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 -s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IZ lit ,, Permission is hereby granted to dispose of the human remains described above as indicated. f Date Issued 21/ '2 I 1 Registrar of Vital Statistics (,! lA),.---crg gli (sign Lure) E District Number 5 Co1 Place 6 Le,5 ro, `,'\<, aJ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 7---,_ Date of Disposition 02/17/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Perso in C rge of Premises - AA :_cul , V (please plfnt) Signature Title e"IN-4-wi 1-�"l" (over) DOH-1555 (02/2004)