Loading...
Leroux, Louise %" NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .�� Name First Middle Last Sex <., Louise Fannie Leroux Female f: Date of Death Age If Veteran of U.S. Armed Forces, '' , � August 7,2016 78 War or Dates ' �' Place of Death Hospital, Institution or Ys City, Town or Village Glens Falls Street Address Glens Falls Hospital -, Manner of Death n Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined 1-1 Pending `r: Circumstances Investigation ". Medical Certifier Name Title .Steinhacker PA Address $0 100 Park Street,Glens Falls,NY 12801 {fDeath Certificate Filed District Numbe �t Regisier,f� City, Town or Village Glens Falls 1—J6` ®Burial Date Cemetery or Crematory August 11, 2016 , Pine View Cemetery ❑Entombment- Address ❑Cremation Quaker Road Queensbury, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address F' Hold CO 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier pi Disinterment Date Cemetery Address Reinterment Date Cemetery Address , ; Permit Issued to Registration Number '`' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 f' Address 1��F 407 Bay Road,Queensbury, NY 12804 f Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f Permission is hereby g anted to dispose of the human remains de ri a abo e a ' ated. f'f' R Date Issued 08.24<6. Registrar of Vital Statistics 1 (signature) // -» District Number �/vD/ Place p�,�y,o �ir-�6<J�{, , /00-c4.) lort,s1‘.--- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 8/1 1 /1 6 Place of Disposition Pine View Cemetery, Oueensbury, NY W (address) Mohawk 18A 1 W (section) (lot number) (grave number) QName of Se n or Person in Charge of Premises Connie L. Goedert Z (please print) W f—' Signature Title Cemetery Superintendent UUU (over) DOH-1555(02/2004)