Loading...
Cleckner, Leone NEW YORK STATE DEPARTMENT OF HEALTH, ` 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leone A. Cleckner Female Date of Death Age If Veteran of U.S. Armed Forces, February 22, 2013 96 War or Dates f_ Place of Death Hospital, Institution or LZ City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre p Manner of Death U Natural Cause ❑Accident []Homicide Suicide n Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title G Roslyn Socolof MD Address 152 Sherman Avenue,Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 c9 ❑Burial Date Cemetery or Crematory February 25, 2013 Q(NE \I i C zokut* 2 ui w _, ❑Entombment Address ❑X Cremation Date Place Removed Z Removal and/or Held and/or Address F" Hold N O Date Point of yTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home I 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address CC O., Permission is hereby granted to dispose of the human r mains described ab e as indicated. Date Issued �(221(f (j� Registrar of Vital Statistics 4. 11-`' (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition -d6 13 Place of Disposition j jv4. ,.,,/ c�dg U'y-a k/ 2 (address) W CO Ce (section) 4_ (lot umber) f (grave number) G O Name of Sexton o ers i r e of Premises "f [j� �j,�9,/L4 'Z lease pr' t). Signature Title C,e49-._ f&J (over) DOH-1555(02/2004)