Loading...
Wood, Faye NEW YORK STATE DEPARTMENT OF HEALTH , -i ril Vital Records Section Burial - Transit Permit Name First Middle Last Sex Faye D Wood Male Date of Death Age If Veteran of U.S.Armed Forces, NO F February 8, 2015 69 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Clemons Street Address His home 0 Manner of Death ®Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Mrs. Ruth Scribner Coroner Q Address Whitehall, NY 12887 • Death Certificate Filed District Number Register Number City,Town or Village Clemons 577 5 :- O j ❑Burial Date Cemetery or Crematory February 13, 2015 ❑Entombment Address z 0 Cremation , Date Place Removed a ❑Removal and/or Held - and/or Address I' Hold Date (Cr".of a ❑Transportation + Snipment ea by Common Destination Carrier Date Cemetery Address a ❑Disinterment ❑ Renterment 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 ii Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described abov as indicated. Date Issued .2`//r/..5 Registrar of Vital Statistics 7144t.4.,C..,rtiit, f Li,614A--. (signature) District Number J 15 2-. Place Clemons,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 7 W ,Date of Disposition 02/13/2015 Place of Disposition t 4., (i -&r' . 2 (address) W lb 0 0 (section) (lot nuer)- (grave number) rr Name of Sexton or Person in Charge of Premises r,� L lU (please prim Signature (/� .� Title Ht?It. (over) DOH-1555 (02/2004)