Loading...
Copeland, Christine -, NEW YORK STATE DEPARTMENT OF HEALTH �cli' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Christine Copeland Female Date of Death Age If Veteran of U.S. Armed Forces, 11/03/2014 53 years War or Dates W 'o-, of Death Hospital, Institution or ovilOGIXVOMXX Glens Falls Street Address Glens Falls, N Y 12801 W Manner of Death `� t, atural Cause ❑Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation iW Medical Certifier Name Title CI Suzanne M. Rayeski M.D. Address 100 Park Street Glens Falls, NY 12801 D th Certificate Filed District Number Register Number City To XX XJIX (X Glens Falls 5601 511 LJBurial Date Cemetery or Crematory ['Entombment Address Pine View Crematory Address Qremation Queensbury, NY Date Place Removed 9, ❑Removal and/or Held and/or Address — ~ Hold CA 0 Date Point of ftQ Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home, Inc. 00448 Address 7 Sherman Ave. Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom 1;-i-i Remains are Shipped, If Other than Above '; Address t III II' Permission is hereby granted to dispose of the human remains describe above a indi t . Date Issued 11/06/2014 Registrar of Vital Statistics � LI ' - (signature) District Number 5601 Place Glens Falls 7/..// /d-gt}/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z �^ Ili Date of Disposition ii/jo��y Place of Disposition �,s� ti_ r,_dos a (address) I tfl CC (section) J� (lot number) (grave number) Ct p Name of Sexton or Person i Charge of remises G"1t1 3fM4/ (please print) ilii Signature k") Title ciS oft colt V (over) DOH-1555 (02/2004)