Loading...
Woodcock, Hazel $t3 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit PermitVital Records Section Name First Middle Last Sex Hazel Woodcock Female Date of Death Age If Veteran of U.S. Armed Forces, 10 / 18 / 2018 92 War or Dates N/A #- Place of Death Hospital, Institution or City, Town or Village Corinth Street Address 3 Spruce Mountain Road 0 Manner of Death r Natural Cause Accident Homicide 0 Suicide �Undetermined �Pending Circumstances Investigation tu Medical Certifier Name Title Susan S. Dorsey MD Address 1 West Ave, Saratoga Springs, NY 12866 s Death Certificate Filed District Number -I 50 Register Nul r Pi City, Town or Village Corinth >< Burial Date Cemetery or Crematory 10 / 19 / 2018 Pine View Crematory Mi 0Entombment Address ECremation Queensbury, NY ;..> Date Place Removed Z❑Removal and/or Held and/or Address Hold Date Point of 3 f Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address iiiii i Q Reinterment Date Cemetery Address Permit Issued to 1 Registration Number El Name of Funeral Home Compassionate Funeral Abe 00364 Address El 402 Maple Ave., Saratoga Sp. , NY 12866 iiiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ir ILI Permission is hereby ranted to dispose of the human re scribed a ov a ' dic d. `! Date Issued f 0 /'9 ni Registrar of Vital Statistics // (sig re) +< District Number "" Place Corinth , New York '` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: #- Z. W Date of Disposition /0'ZL II$ Place of Disposition �,,\ ..e �„ — (address) ILI CC (section) (lot tuber) (grave number) 0 Name of Sexton or Person ill Charge of Pr mises L&': S'`"� , ► (please Tint) • i Signature 11 y, Title / fl Q (over) DOH-1555 (02/2004)