Loading...
Wood, Robert NEW YORK STATE DEPARTMENT OF HEALTH `` ; # aq f Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert John Wood Male Date of Death Age If Veteran of U.S. Armed Forces, April 2, 2014 54 War or Dates I-- Place of Death Hospital, Institution or . City, Town or Village Glens Falls Street Address Glens Falls Hospital Lit Manner of Death❑ Natural Cause ❑ Accident ElHomicide 0 Suicide 0 Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number RegisterNumber , ? City, Town or Village 5601 fit❑Burial Date Cemetery or Crematory April 4, 2014 Pine View Crematorium -'1 ❑Entombment Address �.`®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z- ❑ Removal and/or Held and/or Address Hold Date Point of c El Transportation Shipment by Common Destination C3 Carrier ' Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment - Permit Issued to Registration Number _ Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above `�",,, Address Cr Permission is hereby ranted to dispose of the human remains describ b e2 ind' ` Date Issued -p ` �! Registrar of Vital Statistics e . (signature) District Number 5601 Place -F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/04/2014 Place of Disposition Quaker Road Queensbury,NY 12804 M (address) LIJ} ° , Z. (section) lot number) (grave number) Gil Name of Sexton or Perso in Charge of Premises r. �- Li�- Z' (ple se print) Signature -- Title riVitiffae (over) DOH-1555 (02/2004)