Loading...
Carpenter, Leslie f NEW YORK STATE DEPARTMENT OF HEALTH Burial - TransitPermit Vital Records Section Name First Middle Last Sex Leslie Atwood Carpenter Male Date of Death Age If Veteran of U.S. Armed Forces, December 26,2013 75 War or Dates il-= Place of Death Hospital, Institution or Z= City, Town or Village Glens Falls Street Address Glens Falls Hospital 111 Manner of Death Undetermined Pending Natural Cause Accident Homicide J I Suicide *111 Circumstances Investigation 411 Medical Certifier Name Title Eric Pillemer Address CR Wood Cancer Center,Glens Falls,NY 12801 '`� Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 J ❑Burial Date Cemetery or Crematory Entombment December 30,2013 Pine View Cemetery Address ®Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold tn O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address fY; 11.1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 2/3 1 l l Registrar of Vital Statistics t/<7 v2 w. --, (signature) ,, District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition i/ ill Place of Disposition U3«, C«Ltbry W (address) Cl) re (section) 4 Timber) r (grave number) nS a Name ofSexton or Person in harge of Premises r L+irt}' wZ (pl se print) Signature f6-- Title t;il 1 , (over) DOH-1555 (02/2004)