Loading...
West, Travis r r # �L1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Travis M. West Male Date of Death Age If Veteran of U.S. Armed Forces, 02/01/2018 25 years War or Dates 1 Place of Death Hospital, Institution or W City, ToNX;QX\XXX Saratoga Springs Street Address 4 Clubhouse Drive W Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined Ej Pending Circumstances Investigation W Medical Certifier Name Title Q Daniel J. Kuhn Coroner Address 40 McMaster Street, Ballston Spa, N Y 12020 Death Certificate Filed District Number Register Number ft City, To)XXMAXi XX Saratoga Springs 4501 84 ❑Burial Date Cemetery or Crematory ['Entombment Pineview Crematory Address [Jremation Queensbury, N Y Date Place Removed 9.❑Removal and/or Held and/or Address 1 in Hold 0 Date Point of ❑Transportation Shipment 0 by Common Destination iig Carrier ❑Disinterment Date Cemetery Address >> ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address I U1 17 Permission is hereby granted to dispose of the human remai ri abowr4 ' dicate iiii Date Issued 02/05/2018 Registrar of Vital Statistics i • (signature) IR District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ul Date of Disposition Z/g jig Place of Disposition :fLti,,.. ! -(0-- 2 (address) UI CC (section) (lotr mber) (grave number) 0Ct Name of Sexton or Person in Charge of Pr mises /Ar.ITL. j'^"i' (please rint) ta Signature Title (R(M1121! (over) DOH-1555 (02/2004)