Loading...
Boyer, Leah NEW YORK STATE DEPARTMENT OF HEALTH # (1 b Vital Records Section r 11,, Burial - Transit Permit i E Name First Middle Last Sex Leah N. Boyer Female Date of Death Age If Veteran of U.S. Armed Forces, • September 29, 2011 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing & Rehabilitation Center Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation •: Medical Certifier Name Title Roslyn Socolof, M.D. Dr. • t• Address 4 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed Dis&ict Number Register Number City, Town or Village I 1 01 ❑Burial Date Cemetery or Crematory October 3, 2011 Pine View ❑Entombment Address e ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address 11 Date Cemetery Address ❑ Renterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 f Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Y,4 Permission is: hereby granted to dispose of the human re ins described hove as indicated. = Date Issued) )21�11 Registrar of Vital Statistics �` Y`�`� Q .Cam'->n-�� t (signature) ,, District Number t c ) Place ) v„---N ` ? L _eA ) ,I,„, it I certify that the remains of the decedent identified above were disposed of in ac . da ce with this permit on: - Date of Disposition 10/03/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 2e5 (lot number) (grave number) ` ' Name of Sexton or Person in Charge of Premises I inio by (i\c.)✓t eIte _� (please p--riin^nt))^ ,, Signature Title C('em tiSt - (over) DOH-1555 (02/2004)