Loading...
Clark, Leah NEW YORK STATE DEPARTMENT OF HEALTH c i. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leah Lynn Clark Female iM Date of Death Age If Veteran of U.S. Armed Forces, 11/12/2014 49 years War or Dates Place of Death Hospital, Institution or itIZ 01)0(Xown or X Greenfield Street Address 2025 Rt 9n, Lot 6 a Manner of Death,Natural Cause 0 Accident Homicide 0 Suicide 0 Undetermined Pending Iii Circumstances Investigation la Medical Certifier Name Title Mina Sun Attendiing Physician Address 463 Saratoga Road, Scotia Ny Death Certificate Filed District Number Register Number 06)9(Xown or ViDtifila Greenfield 4557 23 ['Burial Date Cemetery or Crematory 11/13/2014 Pine View Crematorium ['Entombment Address [cremation Queensbury, New York Date Place Removed ❑ Removal and/or Held and/or F Address 0 o. Hold 0. Date Point of Transportation Shipment G by Common Destination giii Carrier L Disinterment Date Cemetery Address Reinterment Date Cemetery Address niiii Permit Issued.to Registration Number iligii Name of Funeral Home Maynard D. Baker Funeral Home 01130 ei Address 1llafayette St, Queensbury Ny 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address - Ili "` Permission is hereby granted to dispose of the human remains described above as indicated. IN Date Issued 11/13/2014 Registrar of Vital Statistics • (signature) gig District Number 4557 Place Greenfield La I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition it/ii Ili Place of Disposition ',4,i{i.,.,� C+'w(iivt., 2 (address) ILI CC (section) (lot numbe (grave number) 0 Name of Sexton or Person in Charge of Premises de.. zi.... w" f.«.I►.. ,/� ( ase print) 41. Signature "1/ ,--lT Titleile/ e., (over) DOH-1555 (02/2004)