Loading...
Chapman, Robert ill ttig NEW YORK STATE DEPARTMENT OF HEALTH 1 g° Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J. Chapman Male Date of Death Age If Veteran of U.S. Armed Forces, October 27, 2015 77 War or Dates Place of Death Hospital, Institution or ili City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death Natural Cause 111 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending WCircumstances Investigation W Medical Certifier Name Title Paul F. Bachman, Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number__ Register Wc" r City, Town or Village Glens Falls �� �J 0 Burial Date Cemetery or Crematory October 29, 2015 Pine View Crematory '';❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held 0 and/or Address Hold W Date Point of 0. ❑Transportation Shipment O by Common Destination • Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Lk` Permission is hereby granted to dispose of the human remains described abovetas indicated. Date Issued yv , Z.c, 16 Registrar of Vital Statistics l..A)C t- (signature District Number 5 60, Place 6 F .f C. ,\ S , kU k) certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/29/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ui CO (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ��ro Jtrt,u� Ili ( lease print) Signature Title 112444491 (over) DOH-1555 (02/2004)