Loading...
Woods Jr., James $ Sag NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex James E.Woods Jr. Male r. Date of Death Age If Veteran of U.S. Armed Forces, 06/20/2018 78 Years War or Dates 1957-1977 L Place of Death Hospital, Institution or �G City, Town or Village Saratoga Springs Street Address Saratoga Hospital 1 Manner of Death a Natural Cause Ei Accident Homicide El Suicide El Undetermined n Pending °:,` Circumstances Investigation ' ; Medical Certifier Name Title Todd Duthaler DO Address 211 Church St,Saratoga Springs,New York 12866 Ka Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 346 PIA Iv al❑Burial Date Cemetery or Crematory 06/22/2018 Pineview Crematorium ❑Entombment Address KA®Cremation Queensbury Town, New York Date Place Removed _. ❑Removal and/or Held and/or Address • Hold -, Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address ig El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 41 7 Sherman Ave,Corinth,New York 12822 FA 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 06/21/2018 Registrar of Vital Statistics John PTranck(ECectronica/TySigned) (signature) District Number 4501 Place Saratoga Springs, New York VC vm I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: E b Date of Disposition /25't($ Place of Disposition ,, .„. 4,�, L., (address) _ (section) (Jot yytuber) (grave number) Name of Sexton or Perso in Charge of Premises l/'. (please inf) Signature 4- Title t 1 Pie_ (over) DOH-1555 (02/2004)