Loading...
Choiniere, Leda NEW PORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . Name Hist Middle Last Sex Leda T. Choiniere Female _ _ Date of Death Age If Veteran of U.S. Armed Forces, _ 6/8/98 ____ __ 89 War or Dates No Place of Death Hospital, Institution or 6 City, Town or Village Queensbury Street Address Hallmark Nursing Center Manner of Death Natural Cause n Accident n Homicide n Suicide n Undetermined n Pending Circumstances Investigation Q Medical Certifier Name Title Robert Beaty MD_ Address ig. _ _ 2 Broad st Plaza Glens Falls,NY Death Certificate Filed District Number ( Regi e,Nurnber ii City, Town or Village Queensbury 5657 �� Date Cemetery or Crematory Burial 6/13/98 St.Alphonsus Cem r-i Address LJ Cremation Queensbury,NY • Date Place Removed Zn Removal and/or Held and/or Address 0. Hold . 0 Date Point of tiai n Transportation Shipment Gl• by Common Destination Car►i'?r n Disinterment Date Cemetery Address ' n R• einlerrnerrt Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomeSullivan-Minahan & Potter 01837 >> Address - - - - - - _ 407 Bay Rd. Queensbury,NY 12804 '`' Name of Funeral Firm Making Disposition or to Whom L' Remains are Shipped, If Other than Above Address , Permission is hereby granted to dispose of the huma mains desc d bove as indicated. Date Issued 6/12/98 Registrar of Vital Statis cs (jam (signature) <`:. District Number 5657 Place Queensbury,NY I certify that ll)e Ieniairrs of the decedent identified above were disposed of in accordance will) this permit on: W Date of Disposition /2��q� Place of Disposition 'Si, #OiV-S ') - QU/off. /j 4?� /W (address) sn W (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises P/9-//I /4o* /oL�jv z - _-__- (please print) /- W Signature 00 Title c 641‘ /f' ,#?,'" /n fro 6 DOH-1555 (10/89) p. 1 of 2 VS-61