Loading...
Ladd Sr, James ft NEW YORK STATE DEPARTMENT OF HEALTH ~ '� Vital Records Section Burial - Transit Permit r Name First Middle Last Sex James Howard Ladd, Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, Nov. 15, 2015 78 yrs. War or Dates ' 54_I 97 Cry Place of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 196 Buttermilk Falls Rd. a Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined 17 Pending LU Circumstances Investigation Medical Certifier Name Title U'o6/4/ s 7vice j"z---xi 0 o /YI 0. Address /off OM le S 7 6/ 7✓S'`t.-/l L Z.S', /Qd o/ Death Certificate Filed District Number I Register Number City, Town or Village Fort Ann 5754 I 15 ❑Burial Date Cemetery or Crematory ['EntombmentNov. 16, 2015 Pi neView Crematnri um Address UCremation Queensbury, NPw York t2$n4 Date Place Removed Z ri Removal and/or Held C/174i= and/or Address Hold in O Date Point of . Transportation Shipment a by Common Destination Carrier <_ Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit issued to RMason Funeral Home O ai t ion Number Name of Funeral Home Address 18 George St. , PO. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above ;; Address tU Permission is hereby granted to dispose of the human re ns described above a in51 a d. Date Issued 1 1 /1 6/1 5 Registrar of Vital Statistics ,�. ignature) District Number 5754 Place Town of Fort An , NY. certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ul 1 f� Date of Disposition II All/S' Place of Disposition � V� ,.yrniloCyv-.. 2 (address) Ili (I C (section) j"/ (lot number (grave number) CV • Name of Sexton or Person in Charg of Premises t,s d number). n,M4`}' 2r (please print) VIj Signature Title r1 l (over) DOH-1555 (02/2004)