Loading...
Chapman, Webster 11 NEW YORK STATE DEPARTMENT OF HEALTH! . % # 5- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Webster L. Chapman Male Date of Death Age If Veteran of U.S. Armed Forces, September 30, 2012 45 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death Natural Cause ❑ Accident ❑ Homicide n Suicide ❑ Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register tuber City, Town or Village s t<14 L J ❑Burial Date Cemetery or Crematory October 2, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of nTransportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 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 8a Permission is hereby granted to dispose of the human remai s desciibendnnab v ' dicate Date Issued to 2 Z____ Registrar of Vital Statistics /� (signature) District Number 5"�Sc Place .. certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �� Date of Disposition 10/02/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) II (section) /j - (lot number)r' (grave number) Name of Sexton or Person i Charge of remises Ghe'.S J1,w- " please print) �. Signature Title C i2 (over) DOH-1555 (02/2004)