Loading...
Ladd Sr, Daniel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit p' Name First Middle Last Sex "` Daniel Charles Ladd,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, rOS August 3,2015 63 War or Dates _ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 15 Natural Cause n Accident I 1 Homicide n Suicide ri Undetermined Pending Circumstances Investigation Medical Certifier Name 1` O. Titler 'CI. 71 C lea vexm ID Address 1 0 D PC��I J t� &)( f'1 J FCi If i N 1 3Yo 1 Death Certificate Filed District Number Register�JVer yr City, Town or Village �� ❑Burial Date Cemetery or Crematory ❑Entombment August 10, 2015 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z El Removal and/or Held and/or Address H Hold CO 0 Date Point of E.Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ,f„s- V Permit Issued to Registration Number ` ,� Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ; fyX Address 53 Quaker Road, Queensbury,NY 12804 • Name of Funeral Firm Making Disposition or to Whom _ Remains are Shipped, If Other than Above Address ',r Permission is hereby ranted to dispose of the human remains des i ed abo as ' i ted. ' Date Issued �b� ?� Registrar of Vital Statistics %f (signature) ; f s; District Number j'/ Place as/PS lift6 ,/`S ia�J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z g era l,,._, Date of Disposition 4�101�6 Place of Disposition �',,,1 W (address) 0 (section) lfot numt (grave number) Z Name of Sexton or Person in Charge of Premises 6 "` a„4( (please print) W Signature Title Az60/ifeet (over) DOH-1555(02/2004)