Loading...
Morehouse, Chauncey NEW YORK STATE DEPARTMENT OF HE H • z J G( Vital Records Section Burial - Transit Permit Name First Middle Last Sex Chauncey Daniel Morehouse Male Date of Death Age If Veteran of U.S. Armed Forces, October 8, 2011 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ID Accident Homicide Suicide Undetermined Pending II Circumstances Investigation W Medical Certifier Name Title in Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Registe�fber City, Town or Village 5601 JJ`` ❑Burial Date Cemetery or Crematory 10/11/2011 Pine View Crematorium .0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held and/or Address j Hold Pine View Crematorium Date Point of 0. El Transportation Shipment (1) by Common Destination ICI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above 2 Address w O.. Permission is hereb granted to dispose of the human remains de c ibe ab a as ' i ated. Date Issued /O //A 2OI/ Registrar of Vital Statistics `G � (signature) District Number 5601 Place 67�..o -‘, / 7' I—' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uj Date of Disposition 10'"1?'doff Place of Disposition (ine u.'e44; ( f 1^L. 1 (address) tills,' (1) (section) `I !� �,(lot number) (grave number) Z Name of Sexton or Person in Charge o Premises I O'''104`�1y Wf Melee --- (please print) W' Signature Title cre41c1/4,1`cr7 1A-5.s74- (over) DOH-1555 (02/2004)