Loading...
McLain, Chester NEW YORK STATE DEPARTMENT OF HEALTH -I ` ! Vital Records Section Burial - Transit Permit Name First Middle Last Sex Chester L. McLain Male Date of Death Age If Veteran of U.S. Armed Forces, January 12,2014 88 War or Dates World War II Place of Death Hospital, Institutiorjirondack Tri-County Health Care City, Town or Village Johnsburg Street Address Center :tea Manner of Death I X]Natural Cause ( 1 Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Au Medical Certifier Name Title James Hindson MD Address Main St.,Warrensburg,NY 12885 Death Certificate Filed District Number . 65C Register Number City, Town or Village Johnsburg 4111411111at S ❑Burial Date Cemetery or Crematory Entombment January 15,2014 Pine View Crematory Address Ili Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed OI I Removal and/or Held and/or Address E Hold N 0 Date Point of N I 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 ._' Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom tom Remains are Shipped, If Other than Above Address VI Permission is hereby granted to dispose of the human rema' scribed above as indica ed. Date Issued 1-15-14 Registrar of Vital Statistics (signature) District Number 5601 Place T/O Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LuDate of Disposition /-11.114 Place of Disposition Z W (address) Cl) Z0 (section) (lo number) (grave number) Name of Sexton or Perso in Charge of Premises s, i- — �" -' ( lease print) W L-_ Signature Title `'aVewtyliWt (over) DOH-1555 (02/2004)