Loading...
Wood, Alan it 2(0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section r ,• ''ik Burial - Transit Permit Name First Middle Last Sex Alan R. Wood Male Date of Death Age If Veteran of U.S. Armed Forces, May 18,2011 66 War or Dates 1„ Place of Death Hospital, Institution or Z City, Town or Village Street Address Mary's Haven aManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation tii Medical Certifier Name Title CI; John Stoutenberg Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Numner City, Town or Village Saratoga Springs 4501 /S' ❑Burial Date Cemetery or Crematory April 21,2011 Pine View Crematory Entombment Address ❑x Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of NTransportation 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 = Remains are Shipped, If Other than Above 2. Address 14 AU 'IL' Permission is hereby granted to dispose of the human remai cri d ae indicat Date Issued 0 / Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition t( ILA' Place of Disposition -PO4O11 Ci c f ar;tr•. W (address) U) O (section) /� • (lot numbpi) (grave number) p• Name of Sexton or Person in Charge of remises L (�r,5hjyr 31hrtt- Z I (please print) WArk Signature Title OW.)t}ioi O. (over) DOH-1555 (02/2004)