Loading...
Wood, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit Name First Middle Last Sex Ronald I. Wood Male Date of Death Age If Veteran of U.S. Armed Forces, March 25,2017 66 War or Dates cPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathUndetermined Pending � X Natural Cause Accident I �Homicide Suicide ,t11 Circumstances Investigation ut Medical Certifier Name Title Darci Ann Gaiotti-Grubbs Address ''_ 102 Park St. Death Certificate Filed District Number Register Number City, Town or Village 5 60 / j CI 2 ❑Burial Date Cemetery or Crematory March 27,2017 Pine View Crematory 0 Entombment Address ®Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. Transportation Shipment p 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 00035 Address , 3809 Main Street,Warrensburg,NY 12885 , Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above 2. Address It LEI ' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 312-7 1( 7 Registrar of Vital Statistics W C .,ry. .. W (signet re) District Number 5 t,Q r Place C Cs2n,.S 5.k S ,N y' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 2 Place of Disposition fi�� yf�C,J _7 4:�/r/'y W (address) U) 0 (section) l ff (lot gumber) (grave number) pName of Sexton or P rson in Charge of Premises ,.J <i G,.v? C� .r1't4.4-4—e Z (please print) W Signature t Title C-,-2:-n4 �,,/..- (over) DOH-1555 (02/2004)