Loading...
Colton, Kevin r . , ff - I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit #A Name First Middle Last Sex : > Kevin F. Colton Male ka Date of Death Age If Veteran of U.S. Armed Forces, December 15,2014 59 War or Dates 4.A Place of Death Hospital, Institution or City, Town or Village Chester Street Address 10 Murphy Road, Chestertown pia Manner of Death Natural Cause Accident Homicide X Suicide Undetermined Pending Circumstances Investigation = Medical Certifier Name Title ° Gary Scidmore Coroner :„ Address _.. 6930 State Rt.8 Brant Lake,NY 12815 "x.::: Death Certificate Filed District Number Register Number City, Town or Village T/O Chester 5652 /f ❑Burial Date Cemetery or Crematory Ill Entombment December 17, 2014 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed zO n Removal and/or Held and/or Address Hold Cl) 0 Date Point of EL y n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address %@_ Permit Issued to Registration Number a ,= Name of Funeral Home a Alexander-Baker Funeral Home e 00037 a y Address Ak g 3809 Main Street, Warrensburg,NY 12885 :gym= Name of Funeral Firm Making Disposition or to Whom P Remains are Shipped, If Other than Above Address 14 141 Permission is hereby granted to dispose of the human r mains esc ib ve a indicate . * Date Issued 12-17-2014 Registrar of Vital Statistics (signature) E District Number 512 S'Z ?lace T/O Chester,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition it1 ii//y Place of Disposition Z. IL%) Cr fori•. 2 (address) W tY (section) i - (lot nu ber) (grave number) pName of Sexton or Person 'n Charge of Premises r�,, ive- Z (please print) Signature 1 .. Title 6ti:1Art (over) DOH-1555 (02/2004)