Loading...
Bates, Christopher NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section _ s. Burial - Transit Permit Name First I Middle Last Sex Christopher David Bates Male Date of Death Age If Veteran of U.S. Armed Forces, September 7, 2015 43 War or Dates F— Place of Death Hospital, Institution or Z W City, Town or Village Glens Falls Street Address 25 William Street C1 Manner of Death a Natural Cause � Accident � Homicide Suicide Undetermined Pending tL Circumstances Investigation U W Medical Certifier Name Title 0 Paul F Bachman MD, Address Warrensburg Health Center Warrensburg, NY 12885 Death Certificate Filed District Num��/ }� Register >l�}rptlr City, Town or Village ❑Burial Date Cemetery or Crematory September 10, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address H Hold Date Point of ci. Li Transportation Shipment Col_ by Common Destination El' Carrier Disinterment Date Cemetery Address I 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 I— Remains are Shipped, If Other than Above 2 Address CC IL Permission is hereby granted to dispose of the human remains describ b ve ind' Date Issued ®�/O ?D/,5— Registrar of Vital Statistics ' � . // (signature) District Number ,5 60/ Place �� y `/, NY F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 09/10/2015 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) 0) IX (section) �y (lot number) r (grave number) Or d; Name of Sexton or Perso in Cha a of Premises �!�t,, VAN z' (pee-print) W Signature Title ittiliillat (over) DOH-1555 (02/2004)