Loading...
Lockwood, Howard NEW YORK STATE DEPARTMENT OF HEALTH 4 IL 4t 3L Vital Records Section Burial - Transit P rmit Name First Middle Last Sex Howard Lockwood Male Date of Death Age If Veteran of U.S. Armed Forces, June 29,2013 92 War or Dates US Army Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Dr.Mihindu.MD Address " Glens Falls,NY I4 P Death Certificate Filed District Number Register Number City, Town or Village 5(,5f 49 ❑Burial Date Cemetery or Crematory El Entombment July 2, 2013 Pine View Crematory Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N d 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 j 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 human remains described above as indicated. Date Issued '7-, /.3 Registrar of Vital Statistics i>e--; t j ayd (signature) District Number Place 4 ,.., «;,.-._. F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lii Date of Disposition 7131 i) Place of Disposition .Roddiu.A.,, / ')fav Ill (address) N re (section) Al,- (lot num (grave number) p Name of Sexton or Person in Charge of Premises y Z (please print) W SignatureJ. Title (1 A)1ji L (over) DOH-1555(02/2004)