Loading...
Leigh, Joyce NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Perm ifl 3 Name First Middle . Last Sex Joyce W. Leigh Female Date of Death Age 73 If Veteran of U.S.Armed Forces, l- September 29, 2006 War or Dates Z Place of Death Hospital, Institution or I City, Town, or Village Chester Street Address23 Landon Hill Rd. Chestertown D Manner of Death ®Natural Cause EI Accident Ei Homicide OSuicide El Undetermined [] Pending W Circumstances Investigation 0 Medical Certifier Name Title W Bryan Smead, M.D. Q Address Warrensburg Health Center, Warrensburg, NY 12885 >) Death Certificate Filed District Number Register Number n City, Town or Village Chestertown tj Date Cemetery or Crematory ❑ Burial October 2, 2006 PINE VIEW CREMATORY Address 0 Cremation Adirondack, NY 12808- Date Place Removed 0 0 Removal and/or Held mi and/or Address Hold 0 Date Point of 0 EI Transportation Shipment L by Common Destination ki Carrier 0 ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00135 Address 9 Pine St. / P.O. Box 455, Chestertown, New York 12817 t Name of Funeral Firm Making Disposition or to Whom x Remains are Shipped, If Other than Above W Address Permission is her y (signature) nted to dispose of the human =main des atov as indicated. 9 e Date Issued i e . Registrar of Vital Statistics ' ,' f i - 61&7C .� District Number L.5a j7 Place Town of Chester, Chestertown, New York 12817 6 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 14,/ /u 4o Place of Disposition P,A v,r 1,), (ro c. t v r: v— (address) #d (section) (lot number) (grave number) Name of Sexto r Person in Charge of Premises C c\ rr°t W (please print) Signature 71L Title Cr ` �T