Loading...
Howe, Audrey NEW YORK STATE DEPARTMENT OF HEALTH P- t- ' J Vital Records Section Burial - Transitit,1 rmit Name First Middle Last Sex i. Audrey W.rf., Howe Female V' Date of Death Age If Veteran of U.S. Armed Forces, ,f.t February 26, 2016 85 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 325 Broadway, Apartment 32 Manner of Death n Natural Cause 0 Accident El Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Paul Filion,MD ' Address .'.,-',..0 2 Irongate Plaza,Glens Falls,NY 12801 r . Death Certificate Filed District Number 5755 Register,lyumber City, Town or Village �v� ❑Burial Date Cemetery or Crematory February 29, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier 111 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 Road, Queensbury, NY 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 hu n s describ d b ve s indicated. &' Date Issued 62 016;Registrar of Vital Statistics % ;; _ (signature) District Number 6765 Place l 6-1,i6-6L &C1GW A 4 ,,,„ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3/Z//t, Place of Disposition 21...1 eriely MN) 2 (address IL co tY (section) a (lot number) (grave number) Q Name of Sexton or Person in Charge o Premises ff -t i W / (pl ase print) Signature a Title (over) DOH-1555(02/2004)