Loading...
Lovett Sr, Howard NEW YORK STATE DEPARTMENT OF HEALTH* 1 If (' Vital Records Section Burial - Transit Permit --, Name First Middle Last Sex Howard Thomas Lovett, Sr. Male - ' Date of Death Age If Veteran of U.S. Armed Forces, January 27, 2015 77 War or Dates it Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 20 Queensbury Ave' Manner of Death 0 Natural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation_ , Medical Certifier Name Title <t Robert L Evans DO, Address 1 Irongate Center Glens Falls, NY 12801 Dea h- - ificate Filed Dis t Number Register Number - ' CittTown r Village cL,i v4}- (9 "S 13. ❑Burial Date Cemetery or Crematory February 2, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address __ Hold �' Date Point of IltEi Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number .4.,„.4 Name of Funeral Home Carleton Funeral Home, Inc. 00281 - Address ,.-_ Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom E Remains are Shipped, If Other than Above Address Qt Permission_is hereby granted to dispose of the human r:m ins d_esc ed a v as indicated. 4 ` Date Issued 1 I:U`l ) S Registrar of Vital Statistics l (L,t, _ (signature) IF' ' District Number (vc'-) Place ) 0 CN'T (..... .),....e.e... ).) '1,4a ;-',1, - I certify that the remains of the decedent identified above were disposed of i accordanc with this permit on: iliz Date of Disposition 02/02/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2- (address) iit CO, lid' (section) A (lot number) ( (grave number) Name of Sexton or Person in Charge o Premises r=, 1 Sow* Z= ( u Signature Title ease print) (over) DOH-1555 (02/2004)