Charles Seymour

Obituary of Charles E. Seymour

DATE: JANUARY 25, 2018 CASE NO.: 2018-006 New York State Death Certificate Information 1. Name of Deceased: Charles E. Seymour 2. Sex: Male 3A. Date of Death: January 23, 2018 3B. Hour : 9:06 pm 4A. Place of Death: Inpatient 4B. Date Admitted: 01/15/2018 4C. Name of Facility: Columbia Memorial Hospital 4D. Locality: City of Hudson 4E. County: Columbia 4F. Medical Record #: 332610 4G. Decedent Transferred: No 4G Transferred from: 5. Date of Birth: May 11, 1993 6. Age: 24 months days hours minutes 7A. City & State (or Country) of Birth: Great Barrington, MA 7B. 8. Armed Forces: No 9. Race: White/ Caucasian 10. Hispanic: No 11. Education: 0 – 12: 12 College: 0 12: Social Security No.: 13. Marital Status: Never Married 14. Surviving Spouse: 15A.Occupation: Disabled 15B. Kind Business: 15C.Company Info: 16A.Residence State: NY 16B. County: Greene 16C. Locality: Town of Durham 16D.Street Address: 2893 State Route 145 (ED) 16E.Zip: 12423 16F.: Yes 17. Fathers Name: James B. Seymour, Sr. 18. Mothers Maiden: Kathryn Rankel 19A.Informant Name: Kathryn E. Seymour 19B: 2893 State Route 145, East Durham, NY 12423 20A.Disposition: Burial 20A: 1/29/2018 20B&C: 21A.Funeral Home: A.J. Cunningham Funeral Home 4898 SR81, Greenville, NY 21B.FH Registration #: 00010 22A: Emily N. Evans 22B: 14240 Additional Information Informant Information: Kathryn E. Seymour, Mother Phone Information: Home: (518) 634-7396 Work: Service Information: at , , Visitation: Notes:
Monday
29
January

Graveside Service

2:00 pm
Monday, January 29, 2018
Town Of Catskill Cemetery
North Jefferson Ave
Catskill, New York, United States
Service Time: 02:00 PM
Monday
29
January

Interment at: Town Of Catskill Cemetery

2:00 pm
Monday, January 29, 2018
Town Of Catskill Cemetery
Jefferson Heights
Catskill, New York, United States
Share Your Memory of
Charles