Loading...
Woodcock, Kenneth 4 * / NEW YORK STATE DEPARTMENT OF HEALTH MI6 Vital Records Section Burial - Transit Lermit Name First Middle Last Sex in Kenneth Woodcock Male `' Date of Death Age If Veteran of U.S. Armed Forces, 02 / 20 / 2017 62 War or Dates N/A 14 Place of Death Hospital, Institution or City, Town or ViJJage Schuylerville Street Address Manner of Death ®Natural Cause Ei Accident El Homicide El Suicide �Undetermined �Pending itil Circumstances Investigation 111 Medical Certifier Name Title 0 Rachid Daoui MD Address 6 Care Ln, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number Mi City,Town or Village Schuylerville S fBurial Date Cemetery or Crematory 02 / 24 / 2017 Pine View Crematory `' s 0Entombment Address < °ECremation Queensbury, NY Date Place Removed 4❑Removal and/or Held ..- and/or Address Hold VD Date Point of 1 ID Transportation Shipment by Common Destination IiW Carrier _' Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 . Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address IC 114 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued cJ a;j .oi 7 Registrar of Vital Statistics (, 71' G fiII NI (signature) igl': District Number 43(05 Place -ram 04 Scucav3 ` New York #y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tAi Date of Disposition 2125 1 n Place of Disposition Ill I,) (..i.r or),,.. address) fili CC (section) 1,1 (lot number) (grave number) aName of Sexton or Person in Charge of Premises ��r,s is— S1r4th Z (pl ase print) . t Signature /� Title 04 WiPitlR (over) DOH-1555 (02/2004)