Loading...
Winslow, Cassius NEW YORK STATE DEPARTMENT OF HEALTH 'A it 33L Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cassius Lee Winslow Male Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2014 71 War or Dates Place of Death Hospital, Institution or If°` City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri 1--I Pending CircumstancesInvestigation Medical Certifier Name Title l Jennifer Donavan, Address 100 Park Street Glens Falls, NY 12801 1 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 0 ( 'Z' 9 ❑Burial Date Cemetery or Crematory May 27, 2014 Pine View Crematory x1❑ . Entombment Address ,'®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed .;o-❑ Removal and/or Held • and/or Address Hold Date Point of `❑Transportation Shipment by Common Destination ai Carrier ❑ Disinterment Date Cemetery Address " ❑ Reinterment Date Cemetery Address I = Permit Issued to Registration Number ,; Name of Funeral Home M. B. Kilmer Funeral Home 01079 ` Address 82 Broadway, Fort Edward NY 12828 7. Name of Funeral Firm Making Disposition or to Whom s .r . Remains are Shipped, If Other than Above Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 ( a - .( (L Registrar of Vital Statistics .)0.Af- (signature) District Number S (C ) Place 6�tl�.S l\ f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ,blot nu r) (grave number) • Name of Sexton or Person in C rge of Premises di f-`. «f* (please print) Signature Title f Lcvti11tl1 f (over) DOH-1555 (02/2004)