Loading...
Woods, Charles dr lb ft?2 NEW YORK STATE DEPARTMENT OF HEALTH Burial - ransit Permit Vital Records Section Name First Middle Last Sex Charles Joseph Woods Male Date of Death Age If Veteran of U.S. Armed Forces, February 6, 2012 80 War or Dates Korean Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital lit im: Manner of Death X Natural Cause Accident j 1 Homicide Suicide Undetermined Pending BS: Circumstances Investigation us, Medical Certifier Name Title P Mary Clarissa Kilayko MD Address 100 Park Street,Glens Falls,NY 12801 - Death Certificate Filed District Numbe5601 Register Number City, Town or Village Glens Falls 52 ❑Burial Date Cemetery or Crematory February 10, 2012 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom k ' Remains are Shipped, If Other than Above Address CR Permission is hereby granted to dispose of the human remains described above as indicated. w° Date Issued .2` 1 1 Z Registrar of Vital Statistics W (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Ftb 51 Zia Place of Disposition PNIO,,,,,,) 1!urw.� Ill (address) N re (section) , ^ (lot nymber) (grave number) 00 Name of Sexton or Pe on in Char of Premises t r(it lit r eN.-t - W (please print) Signature Title CrEmA-t (over) DOH-1555(02/2004)