Loading...
Wood, Dorothy NEW YOR STATE DEPARTMENT OF HEALTH Vital Records Section ,; Burial - Transit Permit Name First Middle Last Sex Dorothy G. Wood Female Date of Death Age If Veteran of U.S. Armed Forces, December 13,2015 98 War or Dates 1 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Care Facility G►'1 Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Ili Circumstances Investigation u Medical Certifier Name Title 0' Roslyn Socolof Address 100 Broad St.,Glens Falls,NY 12801 DeCit , icategFile.`�, 4 D Cig c-. 'Thr RIgis2er�Vumber .= Cit , Town o Village �� �� ❑Bu idl Date Cemetery or Crematory Entombment December 15,2015 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 0 Date Point of a. Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address 1-7 Reinterment Date Cemetery Address 1 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 i. ° Remains are Shipped, If Other than Above Address :1 7k, Permission is hereby granted to dispose of the human remains described above asindicated. �Date Issued�. 1 /S I p I Registrar of Vital Statistics __ `� N (signature) District Number cQ'ce--) Place 1 n�� scy-( ��j H I certify that the remains of the decedent identified above were disposed of in accordance with ' permit on: Z tuDate of Disposition /2-/( ,y Place of Disposition J2 n2 1/rB0J G/•errrSvr w (address5 Cl) QCL (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises -31,/,'a.,n KG,ry►G-,4e Z (please print) W Signature Title £rLma. y 4S5•3-74 ,- (over) DOH-1555 (02/2004)