Loading...
Griffin, Leonard it 711 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leonard Alden Griffin Male Date of Death Age If Veteran of U.S. Armed Forces, 10/07/2017 74 Years War or Dates Place of Death Hospital, Institution or j City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined �Pending W Circumstances Investigation MMedical Certifier Name Title t3 Matthew Loftus PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 520 ❑Burial Date Cemetery or Crematory 10/10/2017 Pine View Crematorium ❑Entombment Address ®Cremation14 Queensbury Town, New York Date Place Removed 7❑Removal and/or Held and/or Address F- Hold 10 f.) Date Point of 0❑Transportation Shipment by Common Destination Carrier s Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'OP Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home Inc 00885 Address ei., 46 Williams Street,Whitehall Village,New York 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above MOW - Address 1 W k Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/10/2017 Registrar of Vital Statistics Men ACurtis E(ectronicaaySigned (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: `LU Date of Disposition IDhho w ) Place of Disposition f 4(,,, -•+.Vfvn, I (address) t ; (section) (lot number) (grave number) CI Name of Sexton or Person in Charge of Premi es t1^,/(blase print) ir /1 (P� P ) Signature G� Title `( Oa& (over) DOH-1555 (02/2004)