Loading...
McGowan Jr., David . NEW YORK STATE DEPARTMENT°F il, % Streetteranof AddressUS'OneidaALrLast dlit eaFitohrccaeres'ECF 217 Vital Records Section Burial - Transit Permit 4 Name First Sex , 7 David Arnold McGowan Jr. Male :77 Date of Death Age 11/26/2018 58 Years War or Dates Place of Death Hospital, Institution or uj- City, Town or Village Oneida Q Manner of Death lAilvi Natural Cause 0 Accident El Homicide 0 Suicide El Undetermined n Pending in Circumstances 'Investigation •0 Medical Certifier Name Title ()trona Reid MD Address ,1,14 323 Genesee St,Oneida,New York 13421 Death Certificate Filed District Number Register Number City, Town or Village Oneida 2601 173 -'El Burial Date Cemetery or Crematory 11/3012018 Pine View Crematorium 0 Entombment Address :47 IX]Cremation Queensbury Town, New York Date Place Removed X rn Removal and/or Held 0 Li r!if and/or Address 7iii Hold 01 0 Date Point of r---1 co L..j Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address111—I Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 .-"-- Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above N Address tr W. Ai Permission is hereby granted to dispose of the human remains described above as Indicated. •T:it 2 Date Issued 11130/2018 Registrar of Vital Statistics Susan Pufrerenti(Eactiviikal)'Signed) 71,1 (signature) District Number 2601 Place Oneida, New York ,- '----, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i III Date of Disposition ja---54-1r Place of Disposition im_, V;cm) 6 ce }4,1q lot'y (address) iLi 64) i (section) (lot number) (grave number) -21.. Name of Sexton or Person in Charge of Premises -3- .1/4/2-4 S?ry tits Z please print) W • -- Signature "??-7' 1 Title C__d•reiMq40 I (over) DOH-1555(02/2004)