Loading...
Batchelder, Malcolm NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Iii Malcolm A. Batchelder Male ilei Date of Death Age If Veteran of U.S. Armed Forces, :.._ Mai t-6, 2014 91 yrs war or Dates no r Place o Death Hospital, Institution or City, Town or Village Queensbury Street Address 36 Clements Rd. 1 Manner of Death❑Natural Cause ❑Accident ❑Homicide ®Suicide ❑ Undetermined ri❑Pending Circumstances Investigation 8 Medical Certifier Name Title I1 Gary Scidmore PA—C Coroner Address 6930 State Rte. 8, Brant Lake, NY. 12815 Death Certificate Filed Zi�ct Number egister Number pi) City, Town or Village Queensbury ( 1 Date Cemetery or Crematory ❑Burial May 27, 2014 PineView Crematorium Address ::iiii Cremation Queensbury, NY. 12804 Date Place Removed 2❑Removal and/or Held ••.• and/or Address Hold 0 Date - Point of N❑Transportation Shipment fl by Common Destination Carrier ❑Disinterment Date- Cemetery Address ❑Reinterment Date Cemetery Address niiiiPermit Issued to Mason Funeral Home Rieaistration Number Name of Funeral Home Address iiiiiiiiiii 18 George St. , PO. Box 277, Fort Ann, NY. 12827 iiiiiiiiiii Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above Address IZ iii iliiii Permission is hereby granted to dispose of the human rem 'ns described 4b ve as indicated. PI ' � C �--�„Date Issued May 27, 20114egistrar of Vital Statistics � 1 (signature) iliiiV District Number yc ) Place Town of Queensbury, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 5 Date of Disposition 51701 Place of Disposition �� ( on ..,. (address) LU U CC (section) tieti—...)tiNti lot nu ber) (grave number) AName of Sexton or Pe son in Charge of Premises g (please print) !. Signature ryl1� Title C2(v"Itx� ° (over) DOH-1555 (9/98)