Loading...
LaRock, Cheryl NEW YORK STATE DEPARTMENT OF HEALTH y' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cheryl Lynn LaRock Female Date of Death Age If Veteran of U.S. Armed Forces, 11 /26/2015 59 yrs. War or Dates No Place of Death Town of • Hospital, Institution or City, Town or Village Ticonderoga Street Address 1 1 8 Burgoyne Road a Manner of Death®Natural Cause ❑Accident 0 Homicide 0 Suicide ElUndetermined Ei Pending Circumstances Investigation W Medical Certifier Name Title G Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 64 ❑Burial Date Cemetery or Crematory 11 /30/2015 Pine view Crematory ; ['Entombment Address •;::Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or F;;; Address CA Hold 0 Date Point of il ❑Transportation Shipment G by Common Destination qii Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address M. Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 64 Address ft 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above a Address 2 Ui fL Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued 1 1 /29/201 5 Registrar of Vital Statistics /YJ • GC.�L2--,—.. (signature) gi District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: U t� Date of Disposition f Z(2(�� Place of Disposition �+u v,,, Irr-cltd(...._ 2 (address) Il to c (section) �� (lot number) (grave number) fa Name of Sexton or Person in Charge of Premises t;• �- S-s�t,-�11- f (phrase print) • Signature A ,4‘h,G , Title atAlifk (over) DOH-1555 (02/2004)