Loading...
Cooper, Sharon qi NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sharon Lee Cooper Female Date of Death Age If Veteran of U.S. Armed Forces, 01/05/0013 67 years War or Dates I- Place of Death Hospital, Institution or WCity, T? Saratoga rings Street Address Saratoga Hospital W �-�Manner of Death t, Natural Cause Accident ❑Homicide ❑Suicide ElUndetermined ri❑Pending Circumstances Investigation W Medical Certifier Name Title CI RPnPe Rodriguez Goodemote M D Address 211 Church Street, Saratoga Springs, New York 1286 Death Certificate Filed District Number Register Number City, "intop.4wivziwivwtiona4Saratoga Springs 4501 10 ID Burial Date Cemetery or Crematory ❑Entombment 01/07/2013 Pineview Crematorium Address ,]Cremation Queensbury N Y Date Place Removed Z ❑Removal and/or Held 2 and/or Address E=` Hold fa O Date Point of ta Li Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr ILI I Permission is hereby granted to dispose of the human remai ib abor,a ' dicated Date Issued 01/07/2013 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ta Date of Disposition / '`3 Place of Disposition Pv11 -(J j. C_Ali (address) ta co lc (section) (lot umber) (grave number) o Name of Sexton r in Charge of Premises �JL�d g14Y1 2 (please& ill Signature / Title 0/ /7)/443‘._-. (over) DOH-1555 (02/2004)