Loading...
Chapman, Charles NEW YORK STATE DEPARTMENT OF HEALTH fry I Vital Records Section 4 • li Burial - Transit Permit Name First Middle Last Sex Charles M. Chapman Male Date of Death Age If Veteran of U.S. Armed Forces, January 26, 2011 57 War or Dates Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 5 Adams Road .1: Manner of Death 0 Natural Cause D Accident 0 Homicide 0 Suicide Undetermined El Pending 1$T Circumstances Investigation ." Medical Certifier Name Title Gerald Abess, Dr. Address 3 Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 434-2- • .2- 0 Burial Date Cemetery or Crematory January 31, 2011 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 Shipment �I� Transportation by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address „ Permit Issued to Registration Number >_ Name of Funeral Home M. B. Kilmer Funeral Home 01098 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remain described above indicated. Date Issued /— 'J0// Registrar of Vital Statistics y) plc-�u� gi i5 - c (signature) District Number �!C Place / • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/31/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb (grave number) Name of Sexton or P r on in Charg f Premises (1/n si-cVLr 3e h. ' (please print) Signature _ 40pL. Title 01E 6 ti rot (over) DOH-1555 (02/2004)