Loading...
McGowin, James -II 50 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 1 Burial - Transit Permit Name First Middle Last Sex _'.;" James K. McGowin Male ex-, Date of Death Age If Veteran of U.S. Armed Forces, ° `y January 12,2018 72 War or Dates Vietnam :: Place of Death Hospital, Institution or " , City, Town or Village Johnsburg Street Address 36 Oven Mountain Rd. , : Manner of Death X Natural Cause Accident I j Homicide Suicide Undetermined Pending ° Circumstances Investigation Medical Certifier Name Title Ellen M.Duprey PA Address n;HHHN,North Creek,NY 12853 •:; Death Certificate Filed District Number Register,lyumber :i City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory January 16,2018 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold th O Date Point of N Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Renterment Date Cemetery Address •.,- Permit Issued to Registration Number :A, Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom °:° Remains are Shipped, If Other than Above Address b=:.:: Permission is he eby rante to dispose of the human rem ' s described above s indi ted. t .:: Date Issued i / , gyp/ Registrar of Vital Statistics /pQ,vl (2._ // „x.:a-: (signature District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f W Date of Disposition I//61ig Place of Disposition �..c ri,. �c.-. W (address/ (I) OC (saction) ,(dot number) r (grave number) Op Name of Sexton or Person in Charge of Premises %° Z (plea print) Signature L Title fel irlut (over) DOH-1555 (02/2004)