Loading...
Wood, Leila # to le NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ' ' Burial - Transit Permit ' Name First Middle Last Sex Leila Wood Female Date of Death Age If Veteran of U.S. Armed Forces, August 24,2018 99 War or Dates ' Place of Death Hospital, Institution or 3° City, Town or Village Thurman Street Address 536 Mud St. Manner of Death I XI Natural Cause I I Accident Homicide Suicide Undetermined Pending I Circumstances Investigation W° Medical Certifier Name Title ®= Kate Saur Jones MD Address Warrensburg,NY 12853 Death Certificate Filed District Number Regis}�r N mber City, Town or Village Thurman 5659 O ❑Burial Date Cemetery or Crematory ID Entombment August 28,2018 Pine View Crematory Address ID Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ' Removal and/or Held and/or Address F- Hold N 0 Date Point of N I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to Registration Number ..; Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains ar= shipped, If Other than ove Address Cl:IX -ermi 'sion is hereby granted to dispose of the human remain scribed above dicated. Date Issue Registrar of Vital Statistics ( ^nat e) District Number 5659 Place T/O Thurman,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition g'ZS ltf Place of Disposition PkA),,,-f tfitM170r'� W (address) 0 0 (section) nj �(lotnumber) / (grave number) 0 Name of Sexton or Person in Charge of Premises l r„ " J�h4 Z t Z (pl ase print) Signaturea 1,_. Title trf INO& (over) DOH-1555 (02/2004)