Loading...
Leone, Adeline . a .. 4 78b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Adeline Elizabeth Leone Female Date of Death Age If Veteran of U.S. Armed Forces, 09/27/2018 93 Years War or Dates I— Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title 0 Sean Campanie NP Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number w .. City, Town or Village Glens Falls 5601 463 ❑Burial Date Cemetery or Crematory 10/01/2018 Pine View Crematory "'Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Q❑Removal and/or Held ,�... and/or Address H Hold CA 0 Date Point of tit❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above wAddress i'r� i" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/28/2018 Registrar of Vital Statistics co6ertia Curtis(Efectronica/TySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /0 II f r f Place of Disposition ,Alit, . j tf� iiddress) al ix (section) (lot num rbA) (grave number) 0 Name of Sexton or Person in Charge of Premises 1 t'4rc— S 4„Ate. (please print) 7 Signaturea I Title attAtbn (over) DOH-1555 (02/2004)