Loading...
Chapman, Margery NEW YORK STATE DEPARTMENT OF HEALTH LKg Vital Records Section — a Burial - Transit Permit Name First Middle Last Sex Margery T. Chapman Female Date of Death Age If Veteran of U.S.Armed Forces, F, November 6, 2006 63 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Hartford Street Address Own Home 0 Manner of Death 0 Natural Cause n Accident D Homicide (Suicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Mark Hoffman Dr. 0 Address 420 Glen Street, Glens Falls, NY 12801 Death Certificate Filed District Number Si5� Register Number,,., City,Town or Village Hartford cL ❑Burial Date Cemetery or Crematory November 8, 2006 Pine View Crematory ❑Entombment Address ❑▪ X Cremation Quaker Road Queensbury, NY 12804 2 Date Place Removed 0 0 Removal and/or Held and/or Address I' Hold 0 Date Point of 4 0 Transportation Shipment A by Common Destination i Carrier Date Cemetery Address a▪ 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01140 Address 123 Main St. , Argyle, New York 12809 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above IX W Address O. Permission is hereby granted to dispose of the human remains d ribecabove: indicated. Date Issued _ 11\-)\OL9 Registrar of Vital Statistics (signature) District Number 5---)5C\ Place Hartford,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 11/08/2006 Place of Disposition Pine View Crematory 2 (address) W (II O (section) (lot number) (grave number) 00 Name of Sexton or Person in Charge of Premises CI. c) S Son nt'+t W / �+ (please print) Signature (�' /�2,v,v, --- Title L,r'r r cAtc�r (over) DOH-1555 (02/2004)