Loading...
Howe, Ellen 4, 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ti Ellen Jane Howe Female Date of Death Age If Veteran of U.S. Armed Forces, 05/23/2018 65 Years War or Dates ;., Place of Death Hospital, Institution or City, Town or Village Albany Street Address St Peters Hospital Community Hospice Manner of Death c Natural Cause 0 Accident ❑Homicide ❑Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Donald Bringley DO Address 315 S Manning Blvd,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 1130 ®Burial Date Cemetery or Crematory 06/15/2018 Pine View Cemetery ['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 k:- Name of Funeral Home Bowen&Parker Bros.Funeral Home 00205 Address 97 Old Loudon Road,Latham Hamlet,New York 12110 ZiV 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 05/24/2018 Registrar of Vital Statistics wanieffe S Gillespie(Electronically Signed) (signature) District Number Place �$ 0101 Albany, New York t` certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r Date of Disposition 6/1 5/201 -°lace of Disposition Pine View Cemetery Queensbury (address) Erie 6—F 2 '1 1 (section) (lot number) (grave number) Via' Name of SL or Person in Charge of Premises Connie Goedert (please print) Signature � t,1,k IS Y ` V_ Title Cemetery Superintendent (over) DOH-1555(02/2004)