Loading...
Wood, Natalie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 13? Name First Middle Last Sex Natalie L. Wood Female Date of Death Age If Veteran of U.S.Armed Forces, No F June 10, 2015 77 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death El Natural Cause 1111 Accident 111 Homicide 0 Suicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title MD W Mathew Varughese 0 Address 102 Park Street Glens Glens Falls, NY 12801 Death Certificate Filed District Number y,,/� Register Number City,Town or Village Glens Falls F 1 ❑Burial Date Cemetery or Crematory June 12, 2015 Pine View Crematory ❑Entombment Address Cremation Quaker Road Queensbury, NY 12804— Date Place Removed 0 El Removal and/or Held i. and/or Address le Hold 0 Date Point of 0 El Transportation Shipment Da by Common Destination Carrier Date Cemetery Address a El Disinterment Ej Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 • ~ Name of Funeral Firm Making Disposition or to Whom IX Remains are Shipped, If Other than Above W Address a Permission is hereby granted to dispose of the human remains describe above aA ind' d. Date Issued (2d//2/20/' Registrar of Vital Statistics � z (signature) District Number J CC/ Place Glens Falls,New York • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 06/12/2015 Place of Disposition Pine View Crematory 2 (address) III V) 0 (section) t number) (grave number) 00 Name of Sexton or Person in Charge of Premises . 4r,, �L it...At Z (ple�se print) ILI Signature 1 4 Title 1116411 P'I • (over) DOH-1555 (02/2004)