Loading...
Ladd, Lla , t 10 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ha E. Ladd Female Date of Death Age If Veteran of U.S. Armed Forces, 210 03/21/2013 88 years War or Dates Place of Death Hospital, Institution or itiCity, �r Saratoga Springs Street Address Saratoga Hospital W Manner of Death jJ Natural Cause El Accident El Homicide ❑Suicide El Undetermined ri❑Pending Circumstances Investigation tu Medical Certifier Name Title g Carlos A Ares Md Address 59 Myrtle St., Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, -1XXXX30(94ttat Saratoga Springs 4501 135 gi❑Burial Date Cemetery or Crematory ❑Entcmbcrsert 03/25/2013 • Pineview Crematorium Address • »;;;ECremation Queensbury N Y • Date Place Removed 3 ❑Removal and/or Held and/or i; Address CA Hold Address q Date Point of 11 Or in ransportation Shipment Oi by Common Destination Carrier • Riii❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 111 Name of Funeral Home Densmore Funeral Home 0044$ Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address iii Permission is hereby granted to dispose of the human re ins de c a'',ed a'ir vee indica . Date Issued 03/22/2013 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs Mi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Itil Date of Disposition b-tto- Place of Disposition .X„,A1,0) �rvw4Or,,.J 2 ILEA (address) ul l (section) /1 (lot number) (grave number) ct Name of Sexton or Per on in Charg of Premises `ir}xic, — c}„ti} Z. (please print) • Signature Title Ct2e,th 0E (over) DOH-1555 (02/2004)