Loading...
Woodard, Nickie - . '73j 4t -131 NEN YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nickie F. Woodard Male Date of Death Age If Veteran of U.S. Armed Forces, October 3,2015 ""' 62 War or Dates Place of Death Hospital, Institution or • City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation L; Medical Certifier Name Title Siddiqui Dr. Address ,Glens Falls,NY 12801 Death Certificate Filed District Number Regisz trier City, Town or Village [� ❑Burial Date Cemetery or Crematory Entombment October 6, 2015 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of N Transportation 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des ribed ab ve a n icated. Date Issued /0 /20/S— Registrar of Vital Statistics (signature) District Number s(,O/ Place /er,v, `5-/ ,4y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /b f i/is Place of Disposition 5.1,0 41K 2 (address) N (section) (lot number (grave number) Q Name of Sexton or Person in Char e of Premisesr.1Mw ti�c•.4'r 'LI Z (pl ase print) Signature Title (IlkrZda (over) DOH-1555 (02/2004)