Loading...
Wood Jr, Allen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ;: ! Name First Middle Last Sex ", Allen E. Wood,Jr. Male r.f V Date of Death Age If Veteran of U.S. Armed Forces, August 5,v,. 2016 68 War or Dates Vietnam �` Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident Homicide [1 Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski Address 100 Park Street,Warrensburg,NY 12885 Death Certificate Filed District Number Z Reg �f�yq�ber %. City, Town or Village l}v ❑Burial Date Cemetery or Crematory ❑Entombment August 8, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z 0 Removal and/or Held and/or Address E Hold N O Date Point of - N0 Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address i; ! Permit Issued to Registration Number "'` Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ' Address ' f' 407 Bay Road,Queensbury, NY 12804 ; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r r Permission is her by granted to dispose of the human remains descr' e a ov s i ed. � ` / ; Date Issued ("8"d 1.201b Registrar of Vital Statistics r-` � � .(signature) . ,; District Number J(�0� Place I certify that the remains of the decedent identified above were disposed of in accordance/ with this permit on: Z / 'fU Date of Disposition $ l in, Place of Disposition a,,, ill (address) N 0 (section) pot number) (grave number) p Name of Sexton or Person in Charge of Premises ���r(�L S�.Ot Z (pIIse print) W (-�'` Wag- Signature Title (over) DOH-1555(02/2004)