Loading...
Wood, Frances NEW YORK STATE DEPARTMENT OF HEALTH ' �� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frances J. Wood Female Date of Death Age If Veteran of U.S. Armed Forces, 03/03/2012 77 years War or Dates 1- Place of Death Hospital, Institution or City, Toe.t(oXXti Saratoga Springs Street Address Wesley Health Care Center Manner of Death Natural Cause D Accident 0 Homicide n Suicide Undetermined Pending J Circumstances Investigation tu Medical Certifier Name Title CI Rick D. Teetz M. D. Address 131 Lawrence Street, Saratoga Springs N Y Death Certificate Filed District Number Register Number i City, ItXXX0XXXXX Saratoga Springs 4501 97 El Burial Date Cemetery or Crematory Entombment 03/O5/2012 Pineview Crematorium Address TigE]Cremation Queensbury N Y Date Place Removed 2C ❑Removal and/or Held and/or Address h= Hold W. O Date Point of ilii El Transportation Shipment Gs by Common Destination Carrier Disinterment Date Cemetery Address • Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above • Address a ILI '` Permission is hereby granted to dispose of the human rema' e ri d abo a as indicated. Mi Date Issued 03/05/2012 Registrar of Vital Statistics I • --4-1/(11/ruilk (signature) MR District Number 4501 Place Saratoga Springs _ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k lLI Date of Disposition 3^5r -.orZ Place of Disposition ?;ne v ti,,0 L(`en+ait, vw1 (address) UI U) CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 1 m a4&y I l/,-,Ile- (please print) Signature! j„-- -ji uwe 1/ Title [rev.,c.(ol`7 tR4 0 (over) DOH-1555 (02/2004)