Loading...
Winch, Matthew NEW YORK STATE DEPARTMENT OF HEALTH ft tit lc Vital Records Section Burial - Transit Permit Name First M 1 Middle Last Sex Matthew John Winch Male Date of Death Age If Veteran of U.S. Armed Forces, September 14, 2012 44 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death RTI ELJ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El 1--I Pending CircumstancesInvestigation W Medical Certifier Name Title Paul F. Bachman, Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City, Town or Village c 6 0 1 L-12"7 ❑Burial Date Cemetery or Crematory September 17, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held Q, and/or Address Hold aDate Point of IL ❑Transportation Shipment ft by Common Destination a. Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address Li Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address T' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 / t ) ( 2 Registrar of Vital Statistics LA)CA ,Q W (signature) District Number 3 b 0 ) Place 6 Lq,v '' Us \i\-c, r (\t 7 �Z I(�I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/17/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) CO_ NC (section) 4 , (lot number)' (grave number) Name of Sexton or Person in Charge f Premises g ust/Lir IAra (please print) ill Signature Title Merri a0_. r-- (over) DOH-1555 (02/2004)