Loading...
Woodard, Willam 0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Roger Woodard Male Date of Death Age If Veteran of U.S. Armed Forces, � ,714 March 10, 2017 81 War or Dates 'y Place of Death Hospital, Institution or u City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death nr1 144i Natural Cause 0Accident El Homicide El Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Mark Quaresima, Address s 9 Carey Road Queensbury, NY 12804 • 5 Death Certificate Filed District Number O� Register Number 1 sco City, Town or Village Glens Falls ❑Burial Date 2s> Cemetery or Crematory March es, 2017 Pine View Crematory ❑Entombment Address i ®Cremation Quaker Road Queensbury,NY 12804 441 Date Place Removed Removal and/or Held and/or Address Hold Date Point of .-, Transportation Shipment by Common Destination Carrier • Disinterment Date Cemetery Address iliA❑ Reinterment Date Cemetery Address a 2 Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 3� .. Address i Permission is hereby granted to dispose of the human remains described above as indicated. 04 Date Issued 31 15 )i 7 Registrar of Vital Statistics W t.i,.)_.A„4. - (signature) • District Number Spa l Place 6 LQ..v- 5 R-.3 11 S N y NAv I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: -zo ,� jj Date of Disposition 03/4§/2017 Place of Disposition Quaker Road Queensbury,NY 12804 J"ij'l-44,ic/ w b2/ (address) (section) ( (lot/number)' (grave number) `T . t Name of Sexton r n in Charge of Premises J�11G vi C� IyL�C��iz (pleaseprint) Signature ' Title 6.7e.- 4. (over) DOH-1555(02/2004)