Loading...
Gaddy, Harold NEW YORK STATE DEPARTMENT OF HEALTH \ Burial - Transit Permit Vital Records Section t li Name First Middle Last Sex Harold Rufus Gaddy Male rrr: . Date of Death Age If Veteran of U.S. Armed Forces, : August 5, 2017 89 War or Dates World War II r: Place of Death Hospital, Institution or City, Town or Village Bolton Landing Street Address 346 New Vermont Rd Manner of Death X Natural Cause El Accident ❑Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Iii >.1Name Title Paul Baachman,MD Address li Warrensburg,NY `< Death Certificate Filed District Number Register Number Il City, Town or Village ❑Burial Date Cemetery or Crematory ❑Entombment August 8, 2017 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed G ❑Removal and/or Held and/or Address H Hold N O Date Point of O. ❑Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address `'1' Permit Issued to Registration Number it. Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ;;r Address is 53 Quaker Road, Queensbury,NY 12804 "'"' Name of Funeral Firm Making Disposition or to Whom rr} Remains are Shipped, If Other than Above Address ~tt.:.j Permission is h re y granted to dispose of the human remains d cribed above s indicated. k Date Issued / g. 201 7 Registrar of Vital Statistics ? c (signature) >f` District Number 505 0 Place ( OT bo 4 o tii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tuDate of Disposition 8/g)it Place of Disposition jil�ti,. &P.'tr(or ON. 2 (address) COLLI Q=O (section) Aot number) (grave number) p Name of Sexton or Person in Charge of Premises r /' ,�L.4dtit Z / (plea a print) Ill Signature it / ,�. Title atk-toibYL (over) DOH-1555(02/2004)