Loading...
Hadley, Leah 133 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leah G. Hadley j Female Date of Death Age ! If Veteran of U.S. Armed Forces, March 5, 2012 89 ! War or Dates Place of Death I Hospital, Institution or Z City, Town or Village Glens Falls , Street Address Glens Falls Hospital pManner of Death X Natural Cause I I Accident I I Homicide Suicide Undetermined Pending 0 Circumstances Investigation w Medical Certifier Name Title Michael Adams Dr. Address 1448 Route 9, South Glens Falls,NY 12803 Death Certificate Filed ! District Number I Register Number City, Town or Village Glens Falls,NY 5601 t 05 ❑Burial Date ! Cemetery or Crematory El Entombment March 9, 2012 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address -' Hold N 0 — Date Point of NTransportation Shipment p by Common Destination Carrier H Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above GEER 2 Address Ce w CI- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3)7/ /z Registrar of Vital Statistics w QA..Ai . (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ui W Date of Disposition Audi i tat Place of Disposition R14 Uwv, ipn4,� (address) W CO Ce (section) (lot number) c (grave number) QName of Sexton or Per on in Charge f Premises f Lc. (please print) SignatureAIL Title W{�}�►� r (over) DOH-1555(02/2004)