Loading...
Chadwick, Jason NEW YORK STATE DEPARTMENT OF HEALTH I•f 51.3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jason Paul Chadwick Male Date of Death Age If Veteran of U.S. Armed Forces, October 31, 2012 37 War or Dates I Place of Death Hospital, Institution or WZ City, Town or Village Queensbury Street Address 18 Barton Place Ci Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending UJ Circumstances Investigation W' Medical Certifier Name Title Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Death -rtificate Filed f District Number Register Number City, I own • Village 0••{61S .7%-4''y �(9 S ' y r El Burial Date ( Cemetery or Crematory November 5, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held p and/or Address p Hold 0) Date Point of eL ❑Transportation Shipment OD by Common Destination C1 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2' Address ft WCL` Permission is hereby granted to dispose of the human re ai s described above as i dic' ted. Date Issued (f (2, i 1. Registrar of Vital Statistics 04,1_ A (signature) District Number 3117 Place w1 ce- a,ewu 6.✓y � 1 b/) . o csii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Z Date of Disposition p C p ((� t2 Place of Disposition kt., Dior,vr-- W (address) CO IX (section) . (lot number) (grave number) inName of Sexton or P rson in Char a of Premises /111(l �rh�,(¢ Z lease print) W Signature — Title AO M r.-L.D (over) DOH-1555 (02/2004)