Loading...
Wilcox, Arthur NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur D. Wilcox male Date of Death Age If Veteran of U.S. Armed Forces, March 4, 1999 95 War or Dates Place of Death Hospital, Institution or A34,x-R=x:mVillage Cambridge Street Address Skilled Nursing Facility Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Matthew C. Pender MD Address 1 Myrtle Ave. , Cambridge, NY 12816 Death Certificate Filed District Number Register Number txTu�e =Village Cambrid e24 Date Cemetery or Crematory ❑burial March 5, 1999 Pine View Cremator Address Cremation Queensbury, NY FDate Place Removed Z ❑Removal and/or Held .— and/or Address Hold Q Date Point of 4-❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Flynn Bros. , Inc. 00665 Address 80 Main St. , Greenwich, NY 12834 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/5/9 9 Registrar of Vital Statistics (signature) District Number Place t / I certify that the remains of the decedent identified aboveVwere dispose of in accordance with this permit on: DW. ate of Disposition Place of Disposition �/Y.��.�l� 411 CF W (address) LU N t>E (section) (lot numbed j (grave number) GName of Sexto or Person in Charge of Premises g (please print) / Signature & Title 71 DOH-1555 (10/89) p. 1 of 2 VS-61