Loading...
Chatterton, Randy . 4t ly2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Randy V. Chatterton Male Date of Death Age If Veteran of U.S. Armed Forces, February 26, 2015 62 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 43 Haskell Ave • Manner of Death I�I Natural Cause I I Accident n Homicide Suicide I I Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Michael Adams,MD Address 1448 Route 9,Warrensburg,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 i ❑Burial Date Cemetery or Crematory 3/3/2015 Pine View Crematory ❑Entombment Address ❑x Cremation 51 Quaker Rd., Queensbury NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of Nn Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address C Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above M Address w rd Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2)2.. 7 l/5 Registrar of Vital Statistics (,n.) Gl w (sign District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W , Urr,, �° .,• Date of Disposition 3)31t Place of Disposition ,1 C�-4- efor .- W (address) U) (section) (Jot number) (grave number) QName of Sexton or Person in Charge of Premises tr.� r enr Z ( lease print) W Signature Title ((ti' M 'j7rL (over) DOH-1555(02/2004)