Loading...
Harder, Leonard NEW YORK STATE DEPARTMENT OF HEALTH 1 0i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leonard Arthur Harder Male Date of Death Age If Veteran of U.S. Armed Forces, 12/06/2018 79 Years War or Dates 1956-1958 Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing Manner of Death Undetermined Pending � . 0 Natural Cause �Accident �Homicide �Suicide � �] Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 172 ❑Burial Date Cemetery or Crematory 12/11/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 9 Name of Funeral Home Maynard D Baker Funeral Home 01130 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 gaa= Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/11/2018 Registrar of Vital Statistics Caroline?f Barber(ECectronica1CySigned) (signature) District Number Place 5657 Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition/ -)d--1 Place of Disposition Pj lo e iy (address) (section) of number) (grave number) Name of Sexton or Person in Charge of Premises e,c M�>' 30 1 kC/5 (pease print) Signature Title J`ierIQ+cc (over) DOH-1555 (02/2004)