Loading...
Johnny, Howell NtW YORK STATE DEPARTMENT OF HEALTH t 0 I Z7 ' Burial - Transit Permit Vital Records Section Name First Middle Last Sex Johnny Alvin Howell Male Date of Death Age If Veteran of U.S. Armed Forces, February 5, 2018 60 War or Dates • Place of Death Hospital, Institution or i- City, Town or Village Hudson Falls Street Address 179 Main Street • Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title es John Stoutenber• MD, M.D. Dr. Address WA 102 Park St. Glens Falls, NY 12801 1,1 Death Certificate Filed District Number Register Number City, Town or Village S '7 d-6 *• 0 Burial Date Cemetery or Crematory February 7, 2018 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 0 Transportation Shipment 4 by Common Destination Carrier 0 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 Remains are Shipped, If Other than Above "Address • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /-� f/ Registrar of Vital Statistics ( �, � z - (signature) • District Number c 7 ) Place G; //a(i,e, 6 71 ge,f 14 i F?/IS • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/07/2018 Place of Disposition Quaker Road Queensbury,NY 12804 it (address) it (section) n (lot number) (grave number) Name of Sexton or Person in Chargeof Pr,ises ( lease print) Z:. 6 Title /1E "t rv& Siimmgnature (over) DOH-1555 (02/2004)