Loading...
Wood, Leslie NEW YORK STATE DEPARTMENT OF HEALTH t - $ O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leslie H. Wood Male 444, Date of Death Age If Veteran of U.S. Armed Forces, November 5, 2017 99 War or Dates World War II ; Place of Death Hospital, Institution or , Town or Village W!I-- Ci ty 9 i tis e, I Street Address 1112 Vaughn Road WbManner of Death X❑Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation dical Certifier tl Name , h Title Trk Address I L0 C-E Rotarb 0J� /.1 S� � \i Death Certificate Filed " District Number Register Number City, Town or Village s'y(�j 18 ,❑Burial Date Cemetery or Crematory November 7, 2017 Pine View Crematorium ❑Entombment Address t®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Hold Address j.. Pine View Cemetery Date Point of `❑Transportation Shipment 0 by Common Destination 1;1 Carrier ri ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address _, Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above Address t a. Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued j is 17.aQ 12 Registrar of Vital Statistics e r, C_e_)..Qpi_u--o.-.e District Number 76 a Place ` �-c.a.r.- _ T' se a r \ c Gf I certify that the remains of the decedent identified abov�were disposed of in acco dance with this permit on: w Date of Disposition 11/07/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W Pine View reW �n Zti��1jxt lu lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises �s se Sr^�err Z (ple print) LP Signature Title L"('6�t++Jt ►1-?�-- (over) DOH-1555 (02/2004)