Loading...
Woodard, Daniel t `a # 0 NEW YORK STATE DEPARTMENT OF HEALTH , , Burial Vital Records Section Transit Permit e met ; Name First Middle Last Sex Daniel M. Woodard Male Date of Death Age If Veteran of U.S. Armed Forces, August 27,2015 45 War or Dates 1,° Place of Death Hospital, Institution or Z. City, Town or Village Lake George Street Address 92 Bloody Pond Road 1,14 Manner of Death X Natural Cause I I Accident 1 I Homicide Suicide Undetermined Pending Circumstances Investigation ` Medical Certifier Name Title John Stoutenberg MD Address 102 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5651 ❑Burial Date Cemetery or Crematory ❑Entombment August 31, 2015 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 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 00037 . Address 3809 Main Street, Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom #-A Remains are Shipped, If Other than Above 2, Address rt UJ E1 ,: Permission is hereby granted to dispose of the human remains described above as indicated. Q� i ., Date Issued D" 3( - (S Registrar of Vital Statisti (sig ture) District Number ,S4,5- r Place T/O Lake George,NY I certify that the remains of the decedent identified above were disposed of inaccordance with this permit on: W Date of Disposition q/ s�� Place of Disposition 'P"(11—' to!`lu,.., E w (address) co QlL' (section) (lot numbe (grave number) Name of Sexton or Person in Charge of Premises . ..pbok,.. 3ta N - Z P (please print) W �f Signature lib- 4 Title ((1.eA1` (over) DOH-1555 (02/2004)