Loading...
Bailey-Copeland, Martha NEW YORK STATE DEPARTMENT OF HEALTH 51 Vital Records Section a �. Burial - Transit Permit Name First Middle Last Sex Martha Jane Bailey-Copeland Female Date of Death Age If Veteran of U.S. Armed Forces, t= November 29, 2014 87 War or Dates Place of Death / Hospital, Institution or Pr' Ci• ty, Town or Village C7- (/r/l' Street Address Indian River Health Care Facility Manner of Death Natural Cause 0 Accident El Homicide 0 Suicide 0 Undetermined El Pending Circumstances Investigation Medical Certifier Name Title _ Sean Bain, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Registtr Number City, Town or Village 6j22nu,i fe_ 7v3L5 44 0 Burial Date Cemetery or Crematory December 2, 2014 Pine View Crematory 0 Entombment Address 1-4 ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold s Date Point of 0 Transportation Shipment by Common Destination ig.1 Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 A• ddress 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb ranted to dispose of the human remain es+crib . .o e as indicated. ' Date Issued /' i / Registrar of Vital Statistics ,V. ' a li c�� r (signature) •District Number 57 i Place 5i7L /i%// /1{f J0 ,� I certify that the remains of the decedent identified above were/disposed of in accordance with this permit on: 'f Date of Disposition 12/02/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ' = (section) f (lot number) _ (grave number) Name of Sexton or Pers n in Charge of Premises i 4,4.' 3.^.. ,f ( ease print) S• ignature �/�✓ .4— Title Croc-0410.1 (over) DOH-1555 (02/2004)