Loading...
Lavin, Owen NEW YORK STATE DEPARTMENT OF HEALTH4 • - 1 Vital Records Section Burial - Transi ermit Name First Middle Last Sex Owen A Lavin Male Date of Death Age If Veteran of U.S.Armed Forces, I. January 1, 2017 77 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence 0 Manner of Death Ell Natural Cause n Accident n Homicide nSuicide Undetermined El Pending W Circumstances Investigation 0 Medical Certifier Name Title al Dr. Max Crossman MD 0 Address Whitehall Health Center, Poultney St. , Whitehall, New York 12887 Death Certificate Filed District Number . Register Number ' City,Town or Village Whitehall ` ❑Burial Date Cemetery or Crematory January 6, 2017 Pineview Crematorium n Entombment Address Q Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 4 n Removal and/or Held and/or Address i' Hold 0 Date Point of 0 El Transportation Shipment 0. by Common Destination Carrier Date Cemetery Address Disinterment 11 Date Cemetery Address n Reinterment Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above ft W Address a. Permission is hereby granted to dispose of the human remains described� � above as indicated. Date Issued 1-5 odQ)7 Registrar of Vital Statistics 0,hit Q'L2 y `4, & 0 (signature) District Number 57c ? Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 01/06/2017 Place of Disposition Pineview Crematorium 2 (address) W N 0 (section) A.(lot number( (grave number) CIName of Sexton or Person in Charge of Pre " es L 4r�; r h"Nt1� Z ( lease print) W Title ((�f m Signature i (over) DOH-1555 (02/2004)