Loading...
Winslow, Alfred NEW YORK STATE DEPARTMENT OF HEALTH 41 ` It Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Alfred James Winslow Male Date of Death Age If Veteran of U.S. Armed Forces, July 22, 2013 50 War or Dates Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 186 Rollies Road Manner of Death❑ Natural Cause X❑ Accident ❑ Homicide ❑ Suicide n Undetermined III Investigation Medical Certifier Name Title Paul F. Bachman, Address :4 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg b �,(P ❑Burial Date Cemetery or Crematory July24, 2013 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held • and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination • Carrier ❑ Disinterment Date Cemetery Address IReinterment Date Cemetery Address V. Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom s Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re. ns escribed abo a as ind' ated. Date Issued a ripy coo 13 Registrar of Vital Statistics / ? ? �°u�" 1-? _ l si nature ( g ) District Number 3(pLe6 Place Ilya rr1/2,A,f,'c� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/24/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) c (grave number) • Name of Sexton or Person i harge of Pre ses dottlieJ cv(pse print) Signature Title a t»r e (over) DOH-1555 (02/2004)