Loading...
LeClair, Louise /v NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ` r Burial - Transit Permit * Name First Middle Last Sex . Louise Mae Le Clair Female f 3, Date of Death Age If Veteran of U.S. Armed Forces, 01/17/2018 91 Years War or Dates ▪ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Marcille Labban MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 32 Y ,;ri Date Cemeteryor Crematory ter, Burial • ,f 01/19/2018 Pine View Crematory 0 Entombment x Address Irio Via': ®Cremation Queensbury Town, New York Date Place Removed �• Removal and/or Held and/or Address Hold Date Point of I Transportation Shipment by Common Destination Carrier • Disinterment Date Cemetery Address ` � Date Cemetery Address ,,• Q Reinterment 54 Permit Issued to Registration Number i Name of Funeral Home Maynard D Baker Funeral Home 01130 x Address 11 Lafayette St,Queensbury,New York 12804 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 remains described above as indicated. • Date Issued 01/19/2018 Registrarof Vital Statistics� Robert Curtis(ECectronicaCCy Signed) z' (signature) District NumberPlace}' 5601Glens Falls, New York °'.; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition //L3 j1g Place of Disposition f7„ 1✓ e. Ta i�- (address) (section) (lot number) (� (grave number) Name of Sexton or Person in Charge of Premises L ^,.m�✓ J L-,tfr`l` (p se print) 14 Signature "1 G Title AI EMMY- (over) DOH-1555 (02/2004)