Loading...
Simpkins, Wyman NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section { Burial - Transit ief mit Name First Middle Last Sex Wyman Simpkins Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 30 / 2013 60 War or Dates N/A is Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital U.Ia Manner of Death® Natural Cause 0 Accident E Homicide ❑Suicide ❑ Undetermined ❑Pending UI Circumstances Investigation ui Medical Certifier Name Title II Shawna Suchecki D.O. Address AMCH 43 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 101 1310 0Burial Date Cemetery or Crematory a �Ve>F.,/, ?di 3 77%ne.v1�''''Cr'em.2. 0 r-/ ❑Entombment Address ilT // ®Cremation ,,�c-ns b 4.,rXt ti y Date Place Removed Z Removal / / and/or Held 0❑and/or Address i=` Hold CO 0 Date Point of ❑Transportation Shipment a by Common Destination ig Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address i Permit Issued to 1 Registration Number Name of Funeral Home Compassionate Funeral Care 00346 Address 402 Maple Ave.,Saratoga Springs,NY 12866 ii Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address ill Permission is hereby granted to dispose of the human remains described above as indicated. Mi Date Issued 7/2/2013 Registrar of Vital _ (signature) District Number 101 Place Albany , Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lif W Date of Disposition 1-g13 Place of Disposition wawc its rtr-, 2 (address) #J1 40. ir (section) 4 (lot number) / (grave number) 4 I�_ StheNttt— C Name of Sexton or Person ip Char of Premises (please print) Signature /frt Title• (over) DOH-1555 (02/2004)