Loading...
LaRock, Ronald t . % { 37 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit rcii Name First Middle Last Sex Ronald LaRock Male Date of Death Age If Veteran of U.S. Armed Forces, January 8,2017 63 War or Dates 4 Place of Death Hospital, Institution or y City, Town or Village Fort Edward, NY Street Address Fort Hudson Nursing Home ' :d Manner of Death n Natural Cause n Accident n Homicide n Suicide n Undetermined pi Pending ` Circumstances Investigation . " Medical Certifier Name Title .::., rai,, ,& onsFy Address. 2' dm' /1���0 " /2 h Death Certificate Filed District Number Register pumber City, Town or Village Fort Edward,NY 5755 ❑Burial Date Cemetery or Crematory ❑Entombment January 11, 2017 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held 9 and/or Address Hold U) O Date Point of NH Transportation Shipment pp by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address VPermit Issued to Registration Number j' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 . Address ,,; 53 Quaker Road, Queensbury,NY 12804 0 Name of Funeral Firm Making Disposition or to Whom ` Remains are Shipped, If Other than Above Address ,;f Permission is hereby granted to dispose of the human ins described ove s indicated. r Date Issued - �� Registrar of Vital Statistics C r YA signature) f District Number 5- 55 Place �,0-� (,v 0( Pt t— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Q (t W Date of Disposition f i j1 In Place of Disposition �,OYkr61*(11PL-1 Ili (address) U) W (section) //(lot number) c (grave number) Q Name of Sexton or Person in Charge of Premises / Ar4 _) L:.,' I' Z (ple se print) W Signature /a_ Title 1FlU4 6 (over) DOH-1555(02/2004)