Loading...
Chase, Leon -ft fil2z1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit '. Name First Middle Last Sex Leon P. Chase Male 's Date of Death Age If Veteran of U.S. Armed Forces, March 21,2016 70 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address 3 Dixon Court Manner of Death X Natural Cause Accident ❑Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title `:.� Glen Anderson,PA Address Queensbury,NY ;7 Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY 5601 44-b ❑Burial Date Cemetery or Crematory March 23, 2016 Pine View Crematorium ❑Entombment Address LI Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed Z — Removal and/or Held 0 —and/or Address f' Hold U) 0 _ Date Point of N Transportation Shipment p by Common Destination _ Carrier Ti Disinterment Date Cemetery Address C Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above Address i •Permission is hereby granted to dispose of the human re a ns,de d a ye s indicated. Date Issued j—, r t '- � Registrar of Vital Statistics , ' "V p GU(signatur District Number sc„-t. Place . L nAVIti n I certify that the remains of the decedent identified above,.1.. ere disposed of in accord-. ' i this permit on: i-- W Date of Disposition 3)vj/It, Place of Disposition ��,�d ,, , dtitr-- 2 (address) W U) cc (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises f1. St Wit Z i (please print) W Signature Title 0M4174 (over) DOH-1555(02/2004) .1