Loading...
West, Charlotte NEW YORK STATE DEPARTMENT OF HEALTH .(1_,F) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charlotte West Female Date of Death Age If Veteran of U.S. Armed Forces, September 19, 2023 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathNatural Cause El Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 111 0 Circumstances Investigation W Medical Certifier Name Title Jennifer Bushant, M.D 1CO Itt4V _ al J, 1((s 411 /209/ Death Certificate Filed District Number INegister Number City, Town or Village Glens Falls 560 ❑Burial Date Cemetery or Crematory September 21, 2023 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of d0 Transportation Shipment 0 by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W a" Permission is hereb granted to dispose of the human remai escribed ove as indicated. Date Issued g121�2.0?3 Registrar of Vital Statistics 4 tune) District Number t Place Gben5 llS, Al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 09/21/2023 Place of Disposition Quaker Road Queensbury,NY 12804 ,. (address) UI EC (section) (tot umber) (grave number) d Name of Sexton or Person in Charge of Premises 7^ L __.>.`ti Z (please rint) W Signature Title (17".1w (over) DOH-1555 (02/2004) I 79Jr Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License# - �-�t