Loading...
Woods, Jacqueline 1' - _ I 333 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 1 Burial - Transit Permit i,i,r Name First Middle Last Sex Jacqueline M. Woods Female Date of Death Age If Veteran of U.S. Armed Forces, = June 27,2012 83 War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death Natural Cause riAccident El Homicide ElSuicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Stephen Offord,MD Address Saratoga Springs,NY Death Certificate Filed District Number SQ� Registe Number < City, Town or Village Saratoga Springs,NY n7 ❑Burial Date Cemetery or Crematory ❑Entombment June 30,2012 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY Date Place Removed Z Removal and/or Held O and/or Address H Hold W 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number 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 remai ri d ab`! - o e as indicated. (0,I Date Issued (A9xo/ca Registrar of Vital Statistics / (signature) District Number �/ Place Saratoga Springs,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z RW Date of Disposition 1(1 ((2 Place of Disposition cW C orivy.. 2 (address) W co (section) - (lot number p Name of Sexton or P son in Charg of Premises 4,,,$fi )c (grave number) Z (please print) W Signature Title CiLfzem 1-p G1t (over) DOH-1555(02/2004)