Loading...
Cowan, Robert NEW YORK STATE DEPARTMENT OF HEALTH � r2(D Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert D. Cowan Male Date of Death Age If Veteran of U.S. Armed Forces, February 13, 2016 88 War or Dates 1945-1946 Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death I Xi Natural Cause Accident n Homicide Suicide [1 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Frances Bollinger Address 161 Carey Rd. Queensbury,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 0 i .5 II Burial Date Cemetery or Crematory February 16, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold U) O Date Point of N ❑Transportation _ Shipment p by Common Destination Carrier Disinterment Date Cemetery Address �f Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 21' 1 & /1 Registrar of Vital Statistics LA) cAm+�2., (signature) District Number 5 Go f Place 6 5 11s I,) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: (� Date of Disposition Z/111Ib Place of Disposition gmVe , Csw.4foelJ4' (address) co re (section) (lot number) (grave number) Q £ Name of Sexton or Person in Charge of Premises 4t,`a}�p�. .,,tlf- Z (please print) W Signature Title lICAPIIUlt- (over) DOH-1555(02/2004)