Loading...
Winchip, Arthur F 1! 3Db NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section . i Name First Middle Last Sex ARTHUR PAUL WINCHIP MALE Date of Death Age If Veteran of U.S.Armed Forces;- 4/15/2018 83 War or Dates Place of Death Hospital, Institution City,Town or Village ALBANY or Street Address ,, ALBANY, MEDICAL CENTER litcf Manner of Death Natural ❑ Undetermined ❑ Pending LU ® Cause Accident ❑ Homicide ❑ Suicide Circumstances Investigation Accident Medical Certifier Name Title lit•a ANITA MALLYA MD Address AMCH 43 NEW SCOTLAND AVE., ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village ALBANY .)101 0842 Date Cemetery Or Crematory El Burial 4/16/2018 PINE VIEW CREMATORIUM 0 Entombment Address ®Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address I- Hold U) 0f Transportation Date Point Shipment CO ❑ By Common Carrier Destination ElDate Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home BARTON-MCDERMOTT FUNERAL HOME INC. 00141 Address 9 PINE STREET, CHESTERTOWN, NY 12817 }- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 11 Address W....."...... Permission is hereby granted to dispose of the human remains described ab as indi Date 4/16/2018 Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordancei with this permit on: Date of Disposition twinPlace of Disposition _ V—... (p 10....... MI (address) Es to d? C (section) (lot umber) (grave number) 0 0 w � }p� j...1 Name of Sexton or Person in Charge of Premises ,,, tl:i}' (please print) r Signature 8 ��� Title reErtA Ilk (over) DOH-1555 (02/2004)