Loading...
Howard, Audrey NEW YORK STATE DEPARTMENT OF HEALTH —, A 41 i gr Vital Records Section Burial - Transit Permit -$%' Name First Middle Last Sex < Audrey Joan Howard Female Date of Death Age If Veteran of U.S. Armed Forces, March 11, 2015 84 War or Dates n/a 1, Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 12 Western Ave 0, Manner of Death ❑X Natural Cause n Accident ❑Homicide 1-1 SuicideUndetermined n Pending Circumstances Investigation JAI Medical Certifier Name Title gt, Christopher Hoy,MD Address . ;r Queensbury,NY Death Certificate Filed Town of Queensbury,NY District Number Register Number a City, Town or Village 5657 L{ ❑Burial Date Cemetery or Crematory March 12, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z II Removal and/or Held and/or Address E Hold N O Date Point of N ❑Transportation Shipment a by Common Destination Carrier pi Disinterment Date Cemetery Address 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 f Permission is hereby granted to dispose of the human re ai s describedal�booveeas indicated. Date Issued 3) 1c}/ O/ Registrar of Vital Statistics et >/��� (signature) District Number 5657 Place Town of Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Z Disposition �1 Place of Disposition ', , l p W Date of Midis- P � ..� � d �- 2 (address) W Cl) Ce (section) Ao°t numbe (grave number) QName of Sexton or Person in Charge of Premises Ato iiw i Z (pleate print) W Signature IL Yo__, Title dastifith (over) DOH-1555(02/2004)