Loading...
McAllister, Charles ro / NEW YORK STATE DEPARTMENT OF HEALTH - V Vital Records Section Burial - Transit Permit `= Name First Middle Last Sex Charles R. McAllister Male Date of Death Age If Veteran of U.S. Armed Forces, .. December 5,2016 82 War or Dates Korean f Place of Death Hospital, Institution or City, Town or Village Thurman Street Address 435 Bowen Hill Rd. " Manner of Death Undetermined Pending I XI Natural Cause Accident Homicide Suicide Circumstances Investigation Medical Certifier Name Title O Paul Bachman Address 3767 Main Street,HA N,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Thurman 5659 CM ❑Burial Date Cemetery or Crematory Entombment December 12,2016 Pine View Crematory Address ®Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of NI !Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom c Remains are Shipped, If Other than Above M. Address le tit 4. Permission is hereby ranted to dispose of the human rem ' described above as in icated. Date Issued oz. / Registrar of Vital Statistics a-42L[_f' Pi. Q-C.(ic.-� (si�jnatur District Number 5 5 9 Place C�kj r) o p LI rm a n I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z �� , W Date of Disposition iZV/��/(p Place of Disposition i '1L� 'e(4) e- CGey,c,,icf'y 2 (address) / W U) 0 (section) % lot number) (grave number) Op Name of Sexton P in Charge of Premises �- !r�.44. 4 c G-6,h..F Z (please print) W Signature Title L/V.- c,740 (over) DOH-1555 (02/2004)