Loading...
Girard, Leon NEW YORK STATE DEPARTMENT OF HEALTH , 13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leon Jay Girard Male Date of Death Age If Veteran of U.S. Armed Forces, July 18, 2013 48 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 225 White Birch Estates Manner of Death rrlNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert H. Beaty, Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau 145 2- 15 ❑Burial Date Cemetery or Crematory July 23, 2013 Pine View Crematory ❑Entombment Address Cremation El Cremation Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain escribed above as indic ted. 7_as_i3 Registrar of Vital Statistics _A�n/�L ��CO Date Issued 5- / (signature) District Number L/5 , 2- Place ( / I UAs,nl j�. St)uni 64C14/s FAA-A n/y /a2 O3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Perso in Charge of remises % 44IL '" ( lease print) Signature7 Title CiZ)Jzdr2 (over) DOH-1555 (02/2004)