Loading...
Leroux, John -411i NEW YORK STATE DEPARTMENT OF HEALTH £ , f qi Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Arthur Leroux Male Date of Death Age If Veteran of U.S.Armed Forces, February 7, 2014 67 War or Dates F- Place of Death Hospital, Institution or irri City, Town or Village Saratoga Springs Street Address Mary's Haven WManner of Death 0 Natural Cause ❑ Accident 0 Homicide 0 Suicide ❑ Undetermined ❑ Pending 0 Circumstances Investigation W Medical Certifier Name Title Gi; Patricia Ford, Address 179 Lawrence St. Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village `150 I - ) ❑Burial Date Cemetery or Crematory February 10, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold Pine View Crematorium CO Date Point of per, ❑Transportation Shipment 00 by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 ERemains are Shipped, If Other than Above Address IL' .1. Permission is hereby granted to dispose of the human rem d cr' ed ab¢IV indicat . Date Issued021 i 020l L/ Registrar of Vital Statistics (signature) -EC I District Number L/50 1 Place C �-\--ki Cy( aicG o-,_ , n(). i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: -- Date of Disposition 02/10/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W 60 re (section) jot number) (grave number) 0 Name of Sexton or Person .n Charge of Premises r.i r k'br (pleilse print) in .:; Signature Title CKsti R (over) DOH-1555 (02/2004)