Loading...
Wood, Mary NEW YORK STATE DEPARTMENT OF HEALTH �� 3Z Vital Records Section Burial - Transit Permit r Name First Middle Last Sex Mary Elizabeth Wood Female Date of Death Age If Veteran of U.S. Armed Forces, April 25, 2017 56 War or Dates Place of Death Hospital, Institution or ui City, Town or Village Glens Falls Street Address Glens Falls Hospital 13 Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title a Frances Bollinger MD, Address 161 Carey Rd Queensbu , NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 5601 237 ❑Burial Date Cemetery or Crematory April 27, 2017 Pine View Crematorium ❑Entombment Address , ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed r❑ Removal and/or Held 0 and/or Address `" Hold 0° Date Point of Ci ❑Transportation Shipment by Common Destination II Carrier 41 ❑ Disinterment Date Cemetery Address ,6, Date Cemetery Address ❑ Reinterment iff 1 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address :-f Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom ; Remains are Shipped, If Other than Above Address `, Permission is hereby granted to dispose of the human re ains de ribed ab ve as in cate . Date Issued / Registrar of Vital Statistics ,(po��. 4/—C (signature) � District Number 5601 Place � lz �% I certify that the remains of the decedent identified above were disposed of in accor ance with this permit on: a, Date of Disposition 04/27/2017 Place of Disposition Quaker Road Queensbury,NY 12804 -2" (address) W' (section) ,,(lot number) (grave number) Name of Sexton or Person in Charge of Premises L tuft' . (tN�►1) /� (pieaaa!llssse print) w' Signature Zf Title (PE (over) DOH-1555 (02/2004)