Loading...
Chapin, Daniel NEW YORK STATE DEPARTMENT OF HEALTH 4 WA' Vital Records Section c _ t Burial - Transit Permit Name First Middle Last Sex Daniel George Chapin Male Date of Death Age/ If Veteran of U.S. Armed Forces, ay July 24, 2014 War or Dates "" Place of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 1 Chapin Road Manner of Death Natural Cause ❑ Accident ❑ Homicide 0 Suicide III Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Ruth Scribner, Address 55 Beckett Road Whitehall, NY 12887 Death Certificate Filed District Nu beri Register tuber City, Town or Village Fort Ann ❑Burial Date Cemetery or Crematory ' July 25, 2014 Pine View Crematory ❑Entombment Address vim, ®Cremation Quaker Road Queensbury,NY 12804 p-: Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier x ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number y Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address vo 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom `Y a Remains are Shipped, If Other than Above Address Permission is her 7ran;edRtodipose of the hun rem ins described abdicategistrar of Vital Statistics /e4je_ � � ��''� („gnature) District Number c5 767. Place a JQ t2- 7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/ 2014 Place of Disposition Quaker Road Queensbury,NY 12804 PN / Cm (address) J' / (section) ,........1of number) (grave number) Name of Sexto, or •ers„ i✓harge of Premises �6e/ pit) ) .CI 11 (please pri t) Signature ' I '�fr / Title e. /c')• (over) DOH-1555 (02/2004)