Loading...
Cooper, Margaret NEW YORK STATE DEPARTMENT OF HEALTH C ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret Ellen Cooper Female Date of Death 0 9/22/201 3 Age 88 If Veteran of U.S. Armed Forces, War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 93 Fourth Street Manner of Death Natural Cause Accident Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Paul Filion MD Address 2 Irongate Center, Glens Falls, NY 12801 Death Certificate Filed District Number 5-6 0 ( Register Numb r City, Town or Village Glens Falls ❑Burial Date Cemetery or Crematory 09/23/2013 Pineview Crematory Entombment Address clCremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued G ( 2 3! /3 Registrar of Vital Statistics WCIvkilrr‘s2 (signature) District Number Jr'60 i Place 6 \s r N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7-ay- a 3 Place of Disposition f rt<_v 1'e:,J Ct'4wt a:-cc j An. (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555(02/2004)