Loading...
MacWhinnie, Patrick . . 1 NEW YORK STATE DEPARTMENT OF HEALTH /ti Vital Records Section -wk Burial - 16Iransit Permit Name First Middle Last Sex Patrick MacWhinnie Male Date of Death Age If Veteran of U.S. Armed Forces, 03 / 12 / 2016 54 War or Dates N/A }- Place of Death Hospital, Institution or Z City, Town or Village Wilton Street Address 4376 Rte 50 0 Manner of Death®Natural Cause Accident 0 Homicide E Suicide �Undetermined �Pending ItiCircumstances Investigation la Medical Certifier Name Title David Mastrianni MD Address 3 Care Lane, Suite 300 Saratoga Springs, NY 12866 Death Certificate Filed District Number Register N /rr?ber City, Town or Village Wilton 9 /u „ fBurial Date • Cemetery or Crematory I03AJ Pine View Crematory / 15 / 2016 <' In Entombment Address ECremation Queensbury, NY Date Place Removed 8 7❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier giiliQ Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address >'>'.3 402 Maple Ave., Saratoga Springs, NY 12866 z` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 5 Permission is hereby ranted to dispose of the human remains described b9 s indicated. iai Date Issued Registrar of Vital Statistics j11' i/l1 nature) gii District Number XV,i' Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lit p /A, DispositionjetJp,, t ► M—Date of Disposition 3 j�b Place of 2 (address) fili ca i (section) // (lot numbed (grave number) ilk Name of Sexton or Person ip Charge Premises !�s ✓� Z ? ( ase print) • Signature Title /4 ifit (over) DOH-1555 (02/2004)