Loading...
Magowan, William NEW YORK STATE DEPARTMENT OF HEALTHt ��� Vital Records Section Burial - Transit Permit 101 Name First Middle Last Sex William B Magowan Male Date of Death Age If Veteran of U.S. Armed Forces, 6/11/2018 86 War or Dates F. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 13 Greenwood Lane pManner of Death I X I Natural Cause ri Accident pi Homicide I Suicide n Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title David Cunningham,MD Address 3 Irongate Center,Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village c(QS +') ❑Burial Date Cemetery or Crematory ❑Entombment June 13,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address t' Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address lReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom E— Remains are Shipped, If Other than Above 2 Address CC --- a. Permission is hereby granted� to dispose of the human re ' s described ab Indic d. Date Issued („p—I2,— 155 Registrar of Vital Statistics aA / (signatu District Number 541:-;1 Place v b u,Q 0 u I certify that the remains of the decedent identified above ire disposed of in accord. ce with his permit on: z V iu w Date of Disposition �jlSlig Place of Disposition (address) W N (section) (lot,number) (grave number) pName of Sexton or Person in Charge of Premises AA _...)t,,.t4E1' Z ( ease print) Signature Title (R15At1 4:_ (over) DOH-1555(02/2004)