Loading...
Chapin, Jean 0 0-7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section • Burial - Transit Permit Name First Middle Last Sex Jean M. Chapin Female ;- Date of Death Age If Veteran of U.S. Armed Forces, November 3,2013 92 War or Dates Place of Death Hospital, Institutiorfl fe Stanton Nursing& Rehabilitation : City, Town or Village Queensbury Street Address Centre ;a Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending ` : Circumstances Investigation Medical Certifier Name Title 0 Susan Blood Address 14 Manor Drive,Queensbury,NY 12804 . Death Certificate Filed District Number Register Num er .' City, Town or Village Queensbury 5657 `> ❑Burial Date Cemetery or Crematory / ❑ November 8,2013 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z 1 I Removal and/or Held and/or Address H Hold co 0 Date Point of N n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 3 � : Permit Issued to Registration Number >- Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom l* Remains are Shipped, If Other than Above Address a _ Permission is hereby granted to dispose of the human mains described abo as indicated. Date Issued /f— 5--2o)3 Registrar of Vital Statistics (signature) District Number 5657 Place Queensbury F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of DispositionN-A)73 Place of Disposition ANC V/ J C#161 ' W (address) CO re (section) � (lot number) (grave number) pName of Sexton o Per on i rge of Premises s^ XpLI/ Z �/ please print) w Signature J� /S Title Title (over) DOH-1555 (02/2004)