Loading...
Cook, Cheney il # ( c11 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Cheney O. Cook Male :i Date of Death Age If Veteran of U.S. Armed Forces, November 5, 2014 92 War or Dates World War II • rs Place of Death Hospital, Institution or City, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Daniel Larson g Address ; .; 9 Carey Road,Queeensbury,NY 12804 Death Certificate Filed District Number Register,Number City, Town or Village Fort Edward 5755 '].3 ,57..7. ❑Burial Date Cemetery or Crematory CI Entombment November 6, 2014 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold Cl) 0 Date Point of y I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address :; Permission is ereby granted to dispose of the human rains described a ove a indicated. Date Issued I Registrar of Vital Statistics illi t G M " V (signature) ::::3 District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uiDate of Disposition !1/71/y Place of Disposition .ot,U... ,r,,,., $`, W (address) N 0 (section) number) (grave number) 0p Name of Sexton or Person in Charge of Premises d:.,1lot 3 rink+ Z // ( ease print) W Signature L/ Title (YV1cu . (over) DOH-1555(02/2004)