Loading...
Leonard, Barbara NEW YORK STATE DEPARTMENT OF HEALTH, 4 2-7-11 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Jean Leonard Female Date of Death Age If Veteran of U.S. Armed Forces, 03/12/2018 91 War or Dates NA Place of Death Hospital, Institution or Z City, Town or Village Village of Fort Ann,NY Street Address 23 Queen Anne Drive,Fort Ann,NY Manner of Death ! I Natural Cause I I Accident n Homicide Suicide n Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title David Foote,MD Address 340 Main St.Hudson Falls,NY Death Certificate Filed District Number Register dumber City, Town or Village Village of Fort Ann,NY 5 '7c 3 / ❑Burial Date Cemetery or Crematory Entombment 03/17/2018 Pine View Crematory Address Cremation Queensbury,NY Date Place Removed ZZ r7 Removal and/or Held and/or Address H Hold N 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier _ Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd.,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above Address W a' Permission is hereby granted to dispose of the human ren7ins described abo a indicated. Date Issued 3- l5--c.R / (Registrar of Vital Statistics 742 --') (signature) District Number j 7 3 Place L� ` /'7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition alit,it g Place of Disposition 1'u vti Ct,/ (address) N ce (section) (lot number,);./ (grave number) pName of Sexton or Person in Charge f Premises (I,. "�" Z lease print) W Signature Title amm (over) DOH-1555(02/2004)