Loading...
Audette, George # 552._ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George R. Audette Male Date of Death Age If Veteran of U.S. Armed Forces, October 9,2012 90 War or Dates World War II Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center ci Manner of Death ❑X Natural Cause ElAccident n Homicide ❑Suicide n Undetermined Pending USCircumstances Investigation g. Medical C 'fiers-f,,,Name MO Name Address _ C 'c rip(.."''WV (2�6(,6, ;x: Death Certificate Filed trict Number Register Numbe City, Town or Village Saratoga Springs,NY �0/ tH& ❑Burial Date Cemetery or Crematory ❑Entombment October 16,2012 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold N O Date Point of N ❑Transportation Shipment p by Common Destination Carrier 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 ii+° Remains are Shipped, If Other than Above ' Address Permission is he eby granted to dispose of the human remains sc ;rats in icated. :: Date Issued /Q // oU/7 , Registrar of Vital Statistics (signature) District Number 5/,5--0/ Place Saratoga Springs,NY I certify that the remains of the decedent identified above were disposed of in accordance' with this permit on: W Date of Disposition Io-is-i1 Place of Disposition .� rd O(04 (,t torW— E (address) W rA re (section) //r (lot nu ber) (grave number) pName of Sexton or Person in Charge of Premises ri�1 L �Q�►{(}- Z I (please print) W Signature ,t . -- Title CQeA1 A—ng. I (over) DOH-1555(02/2004)