Loading...
Barney Jr, Leonard NEW YORK STATE DEPARTMENT OF HEALTH ,� III Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leonard Joseph Barney Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, February 27, 2014 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 160 Crowley Road Manner of Death J Natural Cause Accident El Homicide 0 Suicide Undetermined Pending f Circumstances Investigation 111 Medical Certifier Name Title iZt Amy Hogan-Moulton MD, ` Address 2 Broad Street Plaza Glens Falls, NY 12801 � Death Certificate Filed District Number Register Number City, Town or Village b 7 G a, n S— _.. ❑Burial Date Cemetery or Crematory March 3, 2014 Pine View Crematorium 0 Entombment Address F,MCremation Quaker Road Queensbury NY 12804 FAil Date Place Removed ztri Removal and/or Held and/or Address Hold r_ Date Point of ❑Transportation Shipment by Common Destination la 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 ep Name of Funeral Firm Making Disposition or to Whom R Remains are Shipped, If Other than Above Address i Iti i,. Permission is ereby granted to dispose of the human remains described above as indicated. Registrar of Vital Statistics n C = ��s 3 Date Issued 3 3 / ij i g !- (signature) District Number 5- 76 a Place nLu-,` ; I certify that-the remains of the decedent identified above were disposed of in accordance with this permit on. t Date of Disposition 03/03/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person ' Charge f Premises c me JAI* Tease print) go igl Signature Title c2eihrZ (over) DOH-1555 (02/2004)