Loading...
Woods, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Z1 Vital Records Section Burial - Transit Permit A Name First Middle Last Sex •r• Thomas Edward Woods Male •..: Date of Death Age If Veteran of U.S. Armed Forces, r: February 24, 2015 54 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 17 Union Street 3,0 Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy,Coroner Address '•*: Glens Falls,NY ;:;rr Death Certificate Filed District Number Register Number ;r_ City, Town or Village Glens Falls,NY 5601 ! QZ ❑Burial Date Cemetery or Crematory ❑Entombment February 27, 2015 Pine View Crematory Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold rn 0 Date ? oiit of NTransportation 1 Ship'. ,,. _ p by Common Destination Carrier Date I;(ometery.Address Disinterment \eo Reinterment Date Cemetery Address Permit Issued to Registration Number r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 :. : 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 described above as indicated. Date Issued 2/2-6 /i5 Registrar of Vital Statistics LZ , (signatu ) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W ��U Date of Disposition 2It1)gc Place of Disposition ti ,err,•, 2 (address) W U) Q0 (section) �`(lot number),- (grave number) Name of Sexton or Person in Charge of Premises C� 1. L 3¢,ri Z ,�! / (p/ se print) w g G'� �L�-- raker-RC - - - Si nature Title (over) DOH-1555(02/2004)