Loading...
Cooper, Roland NEW YORK STATE DEPARTMENT OF HEALTHY 4N Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roland Henry Cooper Male Date of Death Age If Veteran of U.S. Armed Forces, 8/26/2012 88 yrs. War or Dates 1943-1945 1-4 Place of Death Town of Hospital, Institution or Heritage Commons 6 City, Town or Village Ticonderoga Street Address Residential Healthcare a Manner of Death 0 Natural Cause Accident 0 Homicide Suicide ❑ Undetermined ❑Pending W Circumstances Investigation ill Medical Certifier Name Title Q Glen Chapman M .D. Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 q k Burial Date Cemetery or Crematory 8/28/2012 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed 9C �Removal and/or Held and/or Address i= Hold ID Date Point of i Transportation Shipment Gs by Common Destination Carrier Disinterment Date Cemetery Address Date Cemetery Address El Reinterment ni Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 iia Address iiil 11 Algonkin St. , P.O. Box 543, Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom ;- Remains are Shipped, If Other than Above a Address tr ILE ,1 Permission is hereby granted to dispose of the human remain described above as indicated. Date Issued 8/28/2012 Registrar of Vital Statistics , G .L-f-- 7 (signature) 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: ILI Date of Disposition q-1FiL Place of Disposition .P,.�,0u,a �rtw� (address) Ili tO re (section) (lot number) (grave number) 0 Name of Sexton or Person in Charg of Premises r/Skis S wfF1- ihrL i+ (please print] Signature Title Crt M Y (L (over) DOH-1555 (02/2004)