Loading...
Rawlins Jr., Anthony NEW YORK STATE DEPARTMENT OF HEALTH SVitalcords Section Burial - Transit Permit Name First Middle Last Sex Anthony Robert Rawlins Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, F. January 4, 2006 24 War or Dates Z Place of Death Hospital, Institution or W City, Town, or Village Glens Falls Street Address Residence G Manner of Death oft Jatural Cause Ei, Accident LI Homicide ESuicide El Undetermined Pending l Circumstances Investigation Medical Certifier Name m C c Title Q Address ' - 1 cis Death Certificate Filed District nt mb Register Number City, Town or Village Glens Falls ,5 0 Burial Date Cemetery or Crematory January 10, 2006 Pine View Cemetery ❑ Entombment Address ❑ Cremation Quaker Road Queensbury, NY 12804- Date Place Removed 0 Removal and/or Held am and/or Address i'' Hold Date Point of 0 n Transportation Shipment A by Common Destination i Carrier Date Cemetery Address 6 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Service 01519 Address 53 Quaker Rd. , Queensbury, New York 12804 2 Name of Funeral Firm Making Disposition or to Whom Cr Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains describ d above as_indic d. Date Issued Z f ti / U G Registrar of Vital Statistics 4 (signatur� District Number 5hC' ) Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 01/10/2006 Place of Disposition Pine View Cemetery 2 (address) 0 MOHICAN 20-F 1 o (section) (lot number) (grave number) CName of Sexton or Person in Charge of Premises M I CHAEL GEN I ER Z (please print) W Signatur91AAM4.0%., Title SUPT. (over) DOH-1555 (02/2004)