Loading...
Nichols Jr., Winfield EZO NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Winfield Scott Nichols Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 07/05/2017 74 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined 17❑Pending Circumstances Investigation Medical Certifier Name Title Farhana Kamal MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 369 El Burial Date Cemetery or Crematory 07/10/2017 Pine View Crematory DEntombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ID Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/10/2017 Registrar of Vital Statistics R,6ertACurtis cEkctronicalySigned (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 703 i 1) Place of Disposition PIN V ti `ern(14o (address) (section) /' (lot number) (grave number) Name of Sexton or Person in Charge of Premises l A rt. Ste^1 r (ple se print) Signature �^' /� Title r iZf 6111 (over) DOH-1555 (02/2004)