Loading...
Wood, Suzanne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ` Name First Middle Last Sex Suzanne L. Wood Female Date of Death Age If Veteran of U.S. Armed Forces, September 12,2015 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Care Facility Manner of Death X Natural Cause Accident n Homicide Suicide I. Undetermined Pending litCircumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 100 Broad St.,Glens Falls,NY 12801 { Death Certificate Filed District Number Rig�err Number City, Town or Village 5657 9 ❑Burial Date Cemetery or Crematory ❑Entombment September 15, 2015 Pine View Crematory Address ❑x Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold 0 Date Point of et m i 'Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address • ' Permit Issued to Registration Number =ta Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg, NY 12885 �, Name of Funeral Firm Making Disposition or to Whom trz Remains are Shipped, If Other than Above . Address a: Permission is hereby granted to dispose of the human re ins described a ove as indicated. Date Issued9 I)S/ o?c Registrar of Vital Statistics g . -,--- (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition Ilillic Place of Disposition 'FL t r pf,wti., W (address) N p0 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises /%,.44.. S s►',44. Z (please print) W Signature Title 7/ (Q (over) DOH-1555 (02/2004)