Loading...
Sours Jr, Ralph NEW YORK STATE DEPARTMENT OF HEALTH ' 71( Vital Records Section - : Burial - Transit Permit Name First Middle Last Sex Ralph Day'd Sours, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 1 3, 201 5 70 yrs. War or Datt.` �; Pt nam 14 Place of Death Hospital, Institu: 'n or Town of City, Town or VillageIII Ticonderoga Street Address Moses-Ludington Hospital £: Manner of Death u Natural Cause El Accident EI Homicide 0 Suit 'e riUndetermined El Pending 14 Circumstances Investigation iri Medical Certifier Name Title Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY Miii Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 55 ❑Burial Date Cemetery or Crematory ❑Entombment 10/14/2015 Pine View Cremator Address ❑X Cremation Queensbury, New York Date Place Removed 2 Removal and/or Held ❑and/or Address It Hold CD fl Date Point of nTransportation Shipment O by Common Destination Carrier Date ' Cemetery Address 3❑Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number , ; Name of Funeral Home Wilcox & Regan funeral home 01 821 Address iiig 11 Algonkin St. , Ticonderoga, NY 12883 > `s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address It tLI P` Permission is hereby granted to dispose of the human re ins described above as indicated. Rill Date Issued 1 0/1 4/201 5 Registrar of Vital Statistics , v."� //}') `G (signature) District Number 1 564 Place Town of Ticonderoga F certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F I I� Date of Disposition /c f 15'�1 S Place of Disposition Fiat ✓ au.- 2 (address) iii 0 IC (section) 4.(lot number) C (grave number) • Name of Sexton or Person in Ch rge of PremisesSl4$'t Z dij ( lease print) Signature Title itrAtiPiL (over) DOH-1555 (02/2004)