Loading...
Owen, Richard NEW YORK STATE DEPARTMENT OF HEALTH r t # P Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Jeffery Owen Male Date of Death Age If Veteran of U.S. Armed Forces, July 14, 2015 65 War or Dates I. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause ❑ Accident Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 14 Medical Certifier Name Title Farhana Kamal, M.D. Dr. Address ,v, ` 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number ( ` Regis tyer City, Town or Village Glens Falls ( AI Lj f =•: ❑Burial Date Cemetery or Crematory „, July 15, 2015 Pine View Crematory ❑Entombment Address , ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold "` , Date Point of ❑Transportation Shipment f by Common Destination Carrier ❑ Disinterment Date Cemetery Address ._El Reinterment Date Cemetery Address Permit Issued to Registration Number .' Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 5 Address 136 Main Street, South Glens Falls NY 12803 % Name of Funeral Firm Making Disposition or to Whom ': Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remainszyd v dicated. _T Date Issued 07 i26/ Registrar of Vital Statistics .. (signature) District Number 6O1 Place 6/4„a `%' NY certify that the remains of the decedent identified above were disposed of in accordance with this permit on: n Date of Disposition 07/15/2015 Place of Disposition Quaker Road Queensbury,NY 12804 t (address) (section) A (lot number) (grave number) c Name of Sexton or Person in Charge of Premises ►.>{ .-- �e (l lease print) f. ., Signature Title ener4.414.- (over) DOH-1555 (02/2004)