Loading...
West, Nancy P• . '' t i3g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nancy West Female Date of Death Age If Veteran of U.S. Armed Forces, 1 1 /2 6/2 01 5 8 5 War or Dates No Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address • Fort Hudson Nursing Home Manner of Death® Natural Cause ❑Accident ❑Homicide ElSuicide El❑Undetermined ri❑Pending tij Circumstances Investigation ut Medical Certifier Name Michele Harding for Title 44 Thomas Kandora XRpC Address 327 Broadway, Fort Edward, NY 12828 Death Certificate Filed District u berr Register Number iM City, Town or Village Fort edward 5 . , ❑Burial Date • Cemetery or Crematory 11 /27/2015 Pine View Cremtaory i< ❑Entombment Address gi®Cremation Quaker Road, Oueenshury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address }= Hold lb 0 Date Point of CL ❑Transportation Shipment . G by Common Destination iN Carrier Disinterment Date Cemetery Address :M ElReinterment Date Cemetery Address Permit Issued to Registration Number >s Name of Funeral Home M.B. Kilmer Funeral HOme 01 079 Address 82 Broadway, Fort Edward, NY 12828 F > Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above ;' Address Z 'Li 9` Permission is hereby granted to dispose of the human re - s described a ove a indicated. Date Issued 1 1 /2 7/2 01 5 Registrar of Vital Statistics Y 1 (signature) District Number 6.155 Place aC161-rs± L 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition a/301I5* Place of Disposition 24V.... ipfti.,.. 2 (address) 424 lil L CC (section) (lot number) (grave number) d. Name of Sexton or Person in Charge f Premises /4r,s Sinn* 2 (pl ase print) ta 4 <- Signature Title c '`] (over) DOH-1555 (02/2004)