Loading...
Copeland Sr, Robert NEW YORK STATE DEPARTMENT OF HEALTH 11 ti6,7 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Robert D Copeland Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 07/19/2014 93 years War or Dates 1938-1971 Place of Death Hospital, Institution or City, Toww) j'il) XX Glens Falls Street Address Park St Glens Falls, N Y 12801 ILIWa Manner of Death vItural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending {� Circumstances Investigation W Medical Certifier Name Title Z4. Shahid Ahmed Physician Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, TowNXIOMOXIXXX Glens Falls 5601 351 ❑Burial Date Cemetery or Crematory ❑Entombment 07/21/2014 Pine View Cemetery Address tilC,remation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 ❑and/or Address F= Hold CA 0 Date Point of in❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 Address P O Box 277 Fort Ann, N Y 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address it 11 fl` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/21/2014 Registrar of Vital Statistics 0,.) c 4,,\sk 11J (sig-1 nature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 Date of Disposition 1 �Z{i/� Place of Disposition gt....J L µ,701.-., (address) LEI 1. CC (section) (lot n ber)- c (grave number) DName of Sexton or Person in Charge of Premises /7,,,Iir_ +wil- i (please prin Signature Title CIig,M (over) DOH-1555 (02/2004)