Loading...
Winchell Jr, Raymond NEW YORK STATE DEPARTMENT OF HEALTH if 3i. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Arthur - Winchell Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 1 1 /23/201 4 68 yrs . War or Dates Vietnam War Place of Death Town of Hospital, Institution or W City, Town or Village Ti con ieroga Street Address Moses-Ludington Hospital ci Manner of Death f-1 Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending W I4 Circumstances Investigation W Medical Certifier Name Title d Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number :•- City, Town or Village Ticonderoga 1 564 62 ❑Burial Date Cemetery or Crematory ❑Entombment 11 /25/201 4 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held 2 and/or F Address N Hold 0 Date Point of • ❑Transportation Shipment C1 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr W • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 1 /25/201 4 Registrar of Vital Statistics ,1, ) n) • GC L �� (signature) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition I Z-3-14 Place of Disposition 704.0 _ Cr:4--elor..- , 12 (address) Cl) CC (section) A (lot number) (grave number) ci Name of Sexton or Perso in Charge of Premises ! `,'+t7� - u '" r (pl ase print) • Signature Title CILCOlikrk (over) DOH-1555 (02/2004)