Loading...
Wood, Herbert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex -'3> Herbert W. Wood Male ax Date of Death Age If Veteran of U.S. Armed Forces, July 2,2018 72 War or Dates i."° Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 11 Skylark Lane Ilk Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Akt Circumstances Investigation Ark i Medical Certifier Name Title 5 Darci Ann Gaiotti-Grubbs MD ,. Address ` ;: 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number : = City, Town or Village Warrensburg 5660 `/ ❑Burial Date Cemetery or Crematory July 3,2018 Pine View Crematory ❑Entombment Address ❑X Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address 1_ Hold U) 0 Date Point of g;I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ''' Permit Issued to Registration Number ., Name of Funeral Home Alexander-Baker Funeral Home 00037 '''-I Address e 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom ' w Remains are Shipped, If Other than Above Address Ur CL= Permission is hereby granted to dispose of the humAur mails des ibe above as indicated. Date Issued 7-3-18 Registrar of Vital StatOcG�"--- / (signature) District Number / 6 Place T/O Warrensburg,NY , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition 111,t1T Place of Disposition {?,4,- ��,4.-.. W (address) co cc (section) (lot numbe / ( (grave number) G Name of Sexton or Person in Charge of Premises il�n.�pL SL- Z (please print) 1 Signature Title 1404'(i t (over) DOH-1555 (02/2004)