Loading...
Chamberlin, James - VI 71( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex :;r; James S. Chamberlin Male ti;::: Date of Death Age If Veteran of U.S. Armed Forces, iiiiii November 13, 2014 65 War or Dates .: Place of Deathl Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ig Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation + Medical Certifier Name Title gi, Noelle Stevens MD j Address ▪s 100 Broad Street,Glens Falls,NY 12801 ::: Death Certificate Filed District Number Register Number . City, Town or Village Glens Falls 5601 5 2. ❑Burial Date Cemetery or Crematory November 17, 2014 Pine View Crematorium ❑Entombment Address EI Cremation 21 Quaker Road,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of WTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 iiiiii Address ;:j; 407 Bay Road, Queensbury, NY 12804 r:;; Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address ::s,.d Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued M) d 1 -7 hit Registrar of Vital Statistics lam _ (signature :*, District Number 5601 Place Glens Falls rs, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z a IL! Date of Disposition Ii /ic j i j Place of Disposition F,.s.��,, ..,.�,.,, Ili (address) U) 0 (section) /j (lot number)( (grave number) p• Name of Sexton or Person in Charge of Premisestiv, awl Z �J lease print) Signature CLIJI /i' �--�. Title lizpiwlj i (over) DOH-1555(02/2004)