Loading...
Barton, Leon 4 PO NEW YORK STATE DEPARTMENT OF HEALTH' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leon(Lee) A. Barton Male Date of Death Age If Veteran of U.S. Armed Forces, 6/15/2018 91 War or Dates . Place of Death Hospital, Institution or Z W City, Town or Village So. Glens Falls Street Address Home Of The Good Shepard p Manner of Death ! I Natural Cause Accident —Homicide Suicide 1 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title C Elaine Willaims RNP Address 325 Main Street,Hudson Falls NY Death Certificate Filed District ymper, Reje}Number City, Town or Village ��(([oi � ❑Burial Date Cemetery or Crematory ❑Entombment June 19,2018 Pine View Crematorium Address 1 Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold (i) O Date Point of W ❑Transportation Shipment p by Common Destination Carrier — Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom _- Remains are Shipped, If Other than Above 2 Address ft Permission is hereby granted to dispose of the human rem ' es 'b above as indicated. Date Issued Qh//ci poi a Registrar of Vital Statistics (signature) District Number P\ Place orOAti 4/ oa 1 0 .)- I certify that the remains of the decedent identified above were dispo ed of in accordance with this permit on: Z � UJ lr,,Date of Disposition to 122Ii$ Place of Disposition ?J.- ..0or,..,W (address) U) O (section) i(tot number)( (grave number) p Name of Sexton or Person in Charge of Premises (tr,, J tvotil �Z ``,' (phase print) Signature /k.U- Title (nf-inftru2 (over) DOH-1555(02/2004)