Loading...
Wood, Glenn NEW YORK STATE DEPARTMENT OF HEALTH . p 1 S Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Glenn G Wood Male Date of Death Age If Veteran of U.S.Armed Forces, E. December 6, 2013 91 War or Dates z Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death ❑Natural Cause ❑Accident ❑Homicide Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation u Medical Certifier Name Title W 0 Address Death Certificate Filed District Number b �� RegiM��er City,Town or Village Glens Falls ❑Burial Date Cemetery or Crematory December 11, 2013 Pineview Crematorium ❑Entombment Address m 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address i" Hold 0 Date Point of 0 E Transportation Shipment d by Common Destination Carrier Date Cemetery Address O ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address a Permission is hereby;anted to dispose of the human r ains d scribed a ve as indi,ated Date Issued J j0 0iC3 Registrar of Vital Statistics � ` �� . (signature) District Number s. rGe) / Place Glens Falls,New ork F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 12/11/2013 Place of Disposition Pineview Crematorium W (address) Ih 0 0 (section) lot number) (grave number) Name of Sexton or Person' Charge of Premises ! iiga"IT KJ. W ) (pldase print) lr- i-- Signature Title (over) DOH-1555 (02/2004)