Loading...
Cook, Eileen r . . 4/ 7 q NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eileen Elizabeth Cook Female ,-5 Date of Death Age If Veteran of U.S.Armed Forces, December 17, 2014 56 War or Dates 7-74-1 Place of Death Hospital, Institution or Y City, Town or Village Glens Falls Street Address 4 Davis Street Apt B iZz Manner of Death Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W. Medical Certifier Name Title aTimothy Murphy, Address '" 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number FJ��) Register Number City, Town or Village A Burial Date Cemetery or Crematory December 19, 2014 Pine View Crematorium ❑Entombment Address ! k®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or and/or Held '}. Hold Address 0) Date Point of ❑Transportation Shipment Ilk by Common Destination ' Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address I ❑ Reinterment ' Permit Issued to Registration Number =x Name of Funeral Home Carleton Funeral Home, Inc. 00281 E Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 m Name of Funeral Firm Making Disposition or to Whom -' Remains are Shipped, If Other than Above 2 Address CC Permission is hereby granted to dispose of the human remains ri d v icated. Date Issued 2 % 2Qly Registrar of Vital Statistics � G (signature) District Number 560/ Place - 7 A-A fv> 7T I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,W`e Date of Disposition 12/19/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) i (section) ///�� ki(lot number) (grave number) iName of Sexton or Person in arge of Premises (4, ��� �/ (please print) 1,41 Signature ��-- Title Cz'h="tchl (over) DOH-1555 (02/2004)