Loading...
Bowman, Maverick NEW YORK STATE DEPARTMENT OF HEALTH # bZr Vital Records Section ys. Burial - Transit Permit Name First Middle Last Sex Maverick 74ssell Insley Bowman Male Date of Death Age If Veteran of U.S. Armed Forces, 07/26/2018 15 yrs. War or Dates No I-- Place of Death Town of Hospital, Institution or Z City, Town or Village Putnam Station Street Address 1 1 1 0 County Rte. 2 W▪ Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Michael Sikirica M.D. Address 12208 Albany Medical Center, 43 New Scotland Ave. , Albany, NY Death Certificate Filed Town of District Number Register Number City, Town or Village Putnam Station 5763 2 OBurial Date Cemetery or Crematory 8/2/2018 Pine View Crematory i ; ❑Entombment Address ®Cremation Queensbury, New York Date . Place Removed ❑Removal and/or Held and/or Address U) Hold O Date Point of ❑Transportation _ _ Shipment 6 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox &,','Regan Funeral Home 01 821 >» Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tr I Permission is hereby granted to dispose of the human re " s described} above as indicated. Date Issued 7/2 9/2 018 Registrar of Vital Statistics O-1,.9 (signatur R. District Number 5763 Place Town of Putnam Station I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILE Date of Disposition 9/2+I$ Place of Disposition fm Li ,r..7iw-., 12 (address) L Cc (section) (gig t number (grave number) ci Name of Sexton or Person in Charge of Premises �tr\ Z'- (p/e a print) Signature Title filin'1iT(>r . (over) DOH-1555 (02/2004)