Loading...
Winchell, Dave 4 LvY • nos . NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 1 Burial - Transit Permit iiiii Name First Middle Last Sex iiiiZ Dave Winchell Male Date of Death Age If Veteran of U.S. Armed Forces, March 26, 2014 67 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 I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title P. Frances C.Bollinger Address gi 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ri vJ ❑Burial Date Cemetery or Crematory March 27, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :;:; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 '''f Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IS Address 1 gi Permission is hereb granted to dispose of the human r- ains d-scribed above as indic ed. �,�p Date Issued Registrar of Vital Statistics f i -J,� �/ - rr0-i (signature) District Number 5601 Place Glens Falls r: I certify that the remains of the decedent identified above wer- disposed of in accordance with this permit on: W Date of Disposition SIM tt+i Place of Disposition f,�,0 C .t,rl,— W (address) CO rt (section) (I number) S (grave number) pName of Sexton or Person i Charge f Premises t ,i1I ..- ti,4 - Z (please print) W Signature Title afitiFit (over) DOH-1555(02/2004)