Loading...
Cooper, Michelle NEW YORK STATE DEPARTMENT OF HEALTH ff 33 Vital Records Section Burial - Transit Permit k __ Name First Middle Last Sex Michelle Marie Cooper Female Date of Death Age If Veteran of U.S. Armed Forces, July 6, 2014 54 War or Dates i"` Place of Death Hospital, Institution or W' City, Town or Village Hudson Falls Street Address 80 1/2 John Street , Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide n Undetermined ri Pending L.) Circumstances Investigation LU Medical Certifier Name Title Max Crossman, M.D. Dr. Address Whitehall Family Health Whitehall, NY 12887 Death Certificate Filed District Number Register Number City, Town or Village 5 7 a 4 9 ❑Burial Date Cemetery or Crematory July 8, 2014 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F. Hold Date Point of a. ❑Transportation Shipment CO by Common Destination CI, Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number 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 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address 0C W C' Permission is hereby granted to dispose of the human remains described above as indicated. erDate Issued 7 ' DUI y Registrar of Vital Statistics a (signature) District Number 5 7a 6 Place lr,-//G,pc //6 F San to PS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 07/08/2014 Place of Disposition Queensbury,NY 12804 M (address) W` CO Ce (section) (lot number) (grave number) o a Name of Sexton or Person . Charge of Premises r�st5pit. 1.•+lNi1l Z (p/ ase print) W Signature AL..- I'm- Title CiKw ft 1 (over) DOH-1555 (02/2004)