Loading...
Woodard, William NEW YORK STATE DEPARTMENT OF HEALTH # 2 Z Vital Records Section Burial - Transit Permit Name First Middae + Last Sex William Raymond Woodard Male Date of Death Age If Veteran of U.S. Armed Forces, April 13, 2013 68 War or Dates i-- Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 34 Pearl Street Manner of Deathm L.j Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined ❑ Pending U Circumstances Investigation W Medical Certifier Name Title CI Tucker Slingerland, Dr. Address Broad Street Health Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number `: City, Town or Village 51ACo 0 ❑Burial Date Cemetery or Crematory April 17, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold Union Cemetery V Date Point of a° ❑Transportation Shipment ff by Common Destination I ,' 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 I-- Remains are Shipped, If Other than Above Address LU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued cJ—/S—,20/3 Registrar of Vital Statistics �,..k.9. - .�.0_,_ -L (signature) District Number 57 a 6. Place f-co—Qs/ n I certify that the remains of the decedent identified above were disposed pofinn accordance�^ with this permit on: W Date of Disposition if I$-[3 Place of Disposition 'f►A)Livl C rA.T./i9ra- (address) W (section) (lot number) (grave number) C] Name of Sexton or Per on in Charge f Premises A) l.i.� '^'t� j ( ease print) LU Signature / �+.� Title CIZZA1n-` - (over) DOH-1555 (02/2004)