Loading...
Hogan, Leonard -1) NEW YORK STATE DEPARTMENT OF HEALTil l 3 # 1-1 Vital Records Section Burial - Transit Permit -' Name First Middle Last Sex Leonard Peter Hogan Male Date of Death Age If Veteran of U.S. Armed Forces, September 15, 2012 78 War or Dates Place of Death Hospital, Institution or Ci W ty, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death 0 Natural Cause 0 Accident 0 Homicide El Suicide nUndetermined El Pending LU Circumstances Investigation ill; Medical Certifier Name Title CI Amy Hogan-Moulton, M.D. Dr. Address 2 Broad St. Plaza Glens Falls, NY 12801 ,, Death Certificate Filed District Num Regi ber City, Town or Village .e1 ❑Burial Date Cemetery or Crematory September 17, 2012 Pine View Crematorium ❑Entombment Address [XJCremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address E Hold CD Date Point of cEl Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address _' Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom t; Remains are Shipped, If Other than Above Address Ui CL Permission is hereby granted to dispose of the human remains de ib ve 1 •icated. Date Issued 9 /7`Zo/2.- Registrar of Vital Statistics ,L11� (signature) District Number AO/ Place Cl�l � G/�, ,L> 14'�1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: M i� Z` Date of Disposition p p j-i�-it Place of Disposition PwV iff,L4"yL.., M (address) Uf C (section) (lot numbe (grave number) f Name of Sexton or P rson in Charge f Premises t'- "'`' bi- zI i�] (please print) tLC Signature Title CMet IA— (over) DOH-1555 (02/2004)