Loading...
West, Dolores NEW YORK STATE DEPARTMENT OF HEALTH 1 4 5 0 Vital Records Section . Burial - Transit Permit Name First Middle Last Sex Dolores West Female Zikri Date of Death Age If Veteran of U.S. Armed Forces, June 4, 2013 88 War or Dates Place of Death Hospital, Institution or i. City, Town or Village Street Address The Orchard Nursing & Rehabilitation Cent Manner of Deathl7r1 E.i Natural Cause LI Accident i l Homicide El Suicide ElUndetermined n Pending Circumstances Investigation Medical Certifier Name Title SE.AN V%Vnv ALL ''01;) Address -T5 I DgTvt 5rt. GgPNVtLL1i N`[ 1z �2 Death ificate Filed District Number Register Number ,AV,..,- City, T wn r Village GgAIvI V tLLE 5 7540 `I (7 '0 Burial Date Cemetery or Crematory June 7, 2013 Pine View 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed L -L 0 Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination `i Carrier Disinterment Date Cemetery Address a Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 lfe Address £- 82 Broadway, Fort Edward NY 12828 ri 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 abovett as indicated. i Date Issued 06 /o(.0 AO 0 Registrar of Vital Statistics d�twu�tt1"V CtA.Y ) (signature) u District Number 575(0 Place ¶rbWtU 0 ? 6-leAjd,LL certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/07/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) ', Name of Sexton or Pers in Charge o Premises d,r1 s -- L�{,tt (ilease print) Signature Title rafiii-o2 (over) DOH-1555 (02/2004)