Loading...
Masten, Audrey NEW YORK STATE DEPARTMENT OF HEALTH } ... Tr n i- o rml Vital Records Section Burial a st t Name First Middle Last Sex Audrey L. Masten Female Date of Death Age If Veteran of U.S. Armed Forces, October 19,2018 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address 42 E. Holcomb St. LL{' Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation ra Medical Certifier Name Title Cv Dr.John Sawyer,MD Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register umger City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory El Entombment October 23,2018 Pine View Crematory Address Ei Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold cn O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address @$ _ Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom EI- Remains are Shipped, If Other than Above • Address 11.1 IL • Permission is her by ranted to dispose of the human rema' s •escribed� above ass indicated. Date Issued CT Registrar of Vital Statistics � 2 l/ e (01 - (signature) District Number 5-& �3� Place Ic 0 C.), .. j1,lvt r(3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition to/1.3MA Place of Disposition .f?.t ., sit ris— W (address) U) O (section) (lot number( (grave number) pName of Sexton or Person in Charge of Pr mises (�nrk�f1k r J p+*"1$ Z ' (please print) LLI Signature ..1— Title tNAlDO (over) DOH-1555 (02/2004)