Loading...
West, Gerald NEW YORK STATE DEPARTMENT OF HEALTH} , Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gerald Virgil West Male Date of Death Age If Veteran of U.S. Armed Forces, December 8, 2014 95 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined r-i❑ Pending Circumstances Investigation T Medical Certifier Name Title Joseph C. Mihindu, M.D. Dr. Ai Address 52 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 60 ) 5 63 t 0 Burial Date Cemetery or Crematory December 9, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ii ❑ Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 2 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. Date Issued 12 j G ) i 9 Registrar of Vital Statistics �c,,j,.ityy-,2 W '' (signature) District Number 5 to ) Place 6 ti5 Tck, AAs/ N U .- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ' Date of Disposition 12/09/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) pot number) (grave number) Name of Sexton or Person in Charge f Premises �,rst `5L,+„'r : , lease print) Signature Title (over) DOH-1555 (02/2004)