Loading...
Howes, Sr. Jeffrey $ 3-S3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeffrey Lee _ Howes Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 2, 2018 46 War or Dates Place of Death Hospital, Institution or Lu City, Town or Village South Glens Falls Street Address 138 Saratoga Ave. 0 Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined ❑ Pending 0Circumstances Investigation Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Burial Date Cemetery or Crematory July 9, 2018 Pine View Crematorium : ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address Hold CO Date Point of a. 0 Transportation Shipment C1 by Common Destination 0 Carrier ss: Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 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 I- Remains are Shipped, If Other than Above 2 Address a: W' Permission is hereby granted to dispose of the human remain scribed above as indicated. i Date Issued 7 f G'_ /20/3" Registrar of Vital Statistics C� (signature) District Number �-�,�y Place Ul >1�QyL ��i , (%,1,��Y�- �7/�G^i' %l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w, Date of Disposition 07/09/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W CO W (section) Allot number) (grave number) Name of Sexton or Person in C rge of Pre ises rc► `S�'""` (pie9se print) 111 i ature � Title ( Pit. Signature (over) DOH-1555 (02/2004)