Loading...
Laidre, Tonn , _ % A01 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :,' Name First Middle Last Sex Tonn Laidre Male Date of Death Age ` If Veteran of U.S. Armed Forces, 09 / 17 / 2016 70 War or Dates N/A }-: Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 8 Palmer Terrace ILI p Manner of Death t Natural Cause E Accident 0 Homicide El Suicide �Undetermined �Pending In Circumstances Investigation til Medical Certifier Name Title John P. Mongan MD Address 6 Medical Park Drive, Malta, NY 12020 i Death Certificate Filed District Number Register Number City, Town or Village Wilton l92r�J //l 0ElBurial Date Cemetery or Cremat ry / 09 / 19 / 2016 Pine View Crematory Li Entombment Address CCremation Queensbury, NY Date Place Removed 2❑Removal and/or Held and/or Address Hold 0 Date Point of Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address :ix. Q Reinterment Date Cemetery Address Permit Issued to Registration Number pi Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 <': Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC iii tu Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Registrar of Vital Statistics 1/7/ Ik7/�fr/(ignature) Mi District Number Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #- - 2 Ili Date of Disposition q/t 11i�, Place of Disposition ,iJic ) Cceradorptxd X (address) la IC (section) �//(lot number) „ (grave number) 0 Name of Sexton or Person in Charge of P mises • l' (`<i � Si htI( (pleElse print) • W Signature Title plot (over) DOH-1555 (02/2004)