Loading...
Winchell Jr., Walter NEW YORK-STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Walter J. Winchell,Jr. 1 _ Male Date of Death Age If Veteran of U.S. Armed Forces, May 9, 2011 1 45 War or Dates : Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 82 Alpine Ave pManner of Death I I Natural Cause I I Accident Homicide Suicide Undetermined x Pending 115 Circumstances Investigation w Medical Certifier Name Title 0 Timothy Murphy Coroner Address 52 Haviland Ave. Glens Falls,NY Death Certificate Filed j D c N bn 1 Register Number City, Town or Village Queensbury ( 0 ❑x Burial 1 Date Cemetery or Crematory May 13, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address i Hold CD 0 Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to 1 Registration Number Name of Funeral Home Regan& Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury, NY 12804 -' Name of Funeral Firm Making Disposition or to Whom t, , Remains are Shipped, If Other than Above 5 Address Ce di Permission is hereby granted to dispose of the human e ins described above as indicated. Date Issued 1(-)-1 e-)..C) (, Registrar of Vital Statistics �ma� `/�'l / t (signature) District Numbet(0 'Th Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 5/13/11 Place of Disposition Pine View Cemetery 2 (address) w N Seneca 18D 1 rt (section) (lot number) (grave number) in Name of Sexton or Person in Charge of Premises Michael Genier W ,1�'V`µ - (please print) Signature Title Superintendent (over) DOH-1555(02/2004)