Loading...
Ross, Charlotte - `. #1ZL NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charlotte M.Ross Female „ Date of Death Age If Veteran of U.S.Armed Forces, 09/02/2018 85 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death®Natural Cause 0 Accident ID Homicide El Suicide Undetermined �Pending Circumstances Investigation Medical Certifier Name Title Noelle Stevens MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number PktV City, Town or Village Glens Falls 5601 421 ❑Burial Date Cemetery or Crematory 09/05/2018 Pine View Crematory Entombment Address .®Cremation Queensbury Town, New York Date Place Removed _❑Removal and/or Held } and/or Address Hold ' Date Point of y Q Transportation Shipment by Common Destination tit Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Ao Name of Funeral Home Maynard D Baker Funeral Home 01130 el Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address , . Permission is hereby granted to dispose of the human remains described above as indicated. 11, 01 Date Issued 09/05/2018 Registrar of Vital Statistics ti6ertA Curtis(ECectronicallySigned) (signature) ;;.1 District Number 5601 Place Glens Falls, New York AV I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: , Date of Disposition °) (6(1' Place of Disposition 1204.,., Ktovial Orst_. (address) (section) /Jl (lot number) (grave number) ti ' Name of Sexton or Person in Charge of Pr ises l/ II�t' 'ant) Title rig ���� � (p pR Signature s m - (over) DOH-1555 (02/2004)