Loading...
Jackson, Leon NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit 'Vital Records Section Name First Middle Last Sex Leon Edward Jackson Male Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2013 82 War or Dates H Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines HCF Cu Manner of Death El Natural Cause El Accident ❑Homicide El Suicide ❑Undetermined ri❑ Pending Circumstances Investigation t, W Medical Certifier Name Title ta Patricia Auer, Address Queenbury Hudson Headwaters, 12894 Death Certificate Filed District Number Register fytr City, Town or Village 5601 / y Date Cemetery or Crematory ®Burial May 7, 2013 ❑Entombment Address ['Cremation Date Place Removed z ❑ Removal and/or Held 0 and/or Address 'p Hold 0 Date Point of rt. n Transportation Shipment (l) by Common Destination Ct Carrier Date Cemetery Address LI Disinterment 'El Reinterment Date Cemetery Address I Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom E' Remains are Shipped, If Other than Above Address i W` IX Permission is hereby granted to dispose of the human Gnains d cribed a ve as Indic ed. Date Issued n5 at, aci Registrar of Vital Statistics (si re) District Number 5601 Place ,C;Q 7 L 77 , • I certify that the remains of the decedent identified above wer disposed of in accordance with this ermit on: I--u W Date of Disposition 5/7/1 3 Place of Disposition Pine View Cemetery W (address) S.I. Sec. 2 29 1 CO rX (section) (lot number) (grave number) O connie Goedert 0 Name of S n or Person in Charge of Premises ,�-�A (please print) ai Signatur �t1 tIVE Title Superintendent (over) DOH-1555 (02/2004)