Loading...
Adams, Leona NEW YORK STATE DEPARTMENTOF HEALTH f Vital Records Section Burial - Transit Permit 1,1 Name First Middle Last Sex Leona May Adams Female Date of Death Age If Veteran of U.S. Armed Forces, 10/20/2017 76 Years War or Dates Place of Death Hospital, Institution or fu City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 5Lej Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title William Cleaver MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village GleeFalls 5601 542 ['Burial Date Cemetery or Crematory , 10/24/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New' Date Place Removed ri fl Removal _ and/or Held and/or Address Hold Date Point of ❑Transportation Shipment ,2' by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 Address 82 Broadway,Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. ,71 Date Issued 10/23/2017 Registrar of Vital Statistics Robert A Curtis Etectronica1TySigned (signature) District Number 5601 Place Glens Falls, New York ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Y Date of Disposition /0/Zb i ll Place of Disposition f rs� (r cjv r' (address) (section) / {lot number) (grave number) 411, Name of Sexton or Person in Charge of Premises 10 "'A (ple se print) Signature Title E (over) DOH-1555(02/2004)