Loading...
Woodard, Lawrence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lawrence Emery Woodard Male Date of Death Age If Veteran of U.S. Armed Forces, December 1, 2012 83 War or Dates . Place of Death Hospital, Institution or City, Town or Village Johnsburg, NY Street Address 327 River Road US rz Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending tifCircumstances Investigation Medical Certifier , 1Name �\ Title ig, WA\�C`,.rY.. Qr\4l, p� Address ' Death Certificate Filed v District Number Register Number • City, Town or Village Johnsburg,NY cS 6 S ❑X Burial Date Cemetery or Crematory December 6, 2012 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, , NY 12804 Date Place Removed ZZ I 'Removal and/or Held and/or Address H Hold CO O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number : 1 Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom g.4 Remains are Shipped, If Other than Above gAddress Permission is hereby granted to dispose of the human remains described ab as indicated. • Date Issued /2 `/ ?oi Z Registrar of Vital Statistics1 (signature) District Number �6 5 S-- Place Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 2-6-1 2 Place of Disposition Pine View Cemetery 2 (address) W en Erie 56 A 1 (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Michael Genier Z (please print) W Signatures' Title Superintendent (over) DOH-1555(02/2004)