Loading...
Ladd, Henry NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section »:Name First Middle Last Sex Henry Kendall Ladd Male Date of Death Age If Veteran of U.S. Armed Forces, October 29, 1997 79 War or Dates WW II ::::;:Place of Death Hospital, Institution or illikagPfigg:Wor Village Hudson Falls Street Address 63 Boulevard [::::Manner of Death Undetermined Pending iliil ®Natural Causes❑Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation z€€Medical Certifier Name Title Richard T. Hogan MD Address ei 325 Main Street, Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number iliiiitWiNaor Village Hudson Falls 5726 (5/c: — Date Cemetery or Crematory X❑ Burial October 31, 1997 Pine View Cemetery ❑ Cremation Address Tn of Queensbury, NY Date Place Removed ❑ Removal and/or held and/or hold Address Date Point of ❑ Transportation by Shipment Common Carrier Destination Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment :;::;Permit issued to Registration Number ':Name of Funeral Firm Carleton Funeral Home Inc. 00313 i Address Nii P.O. Box 67, 68 Main St. , Hudson Falls, N.Y. 12839 iiiN 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. i>Date Issued /0..3/.07 Registrar of Vital Statistics % t. a4 — (Signature gg 5726 Hudson Falls, NY 12839 a District Number Place 'a certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of DispositionlO'731/97 Place of Disposition Pi ne View Cemetery ,Queensbury ,N1 (address) Huron 9—D 1 (Section) (Lot Number) (Grave Number) Name of Sext or erson in Charge of Premises Rodney G. Mosher (Please Print) Signature 6 --- 'r _ Title Superintendent DOH-1555 (10/89) p. 1 of 2 VS-61