Loading...
West Sr, William 1 # , i NEW YORK STATE DEPARTMENT OF HEALTH r t Vital Records Section Burial - Transit Permit = 7i Name First Middle Last Sex William H. West,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 17,2016 75 War or Dates Vietnam 1 N Place of Death Hospital, Institution or : ` City, Town or Village Glens Falls Street Address Glens Falls Hospital ., Manner of Death X Natural Cause i I Accident I !Homicide -I Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title a Y: Address . !: Death Certificate Filed District Number Regir Number ° = City, Town or Village g ��, Y 9 Glens Falls 5601 ❑Burial Date Cemetery or Crematory January 19,2016 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held O and/or Address —I— Hold Cl) O Date Point of N I I Transportation Shipment p by Common Destination _ Carrier Date Cemetery Address I. I Disinterment I I Reinterment Date Cemetery Address a ;I: Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 51 Address °°_4: 3809 Main Street,Warrensburg,NY 12885 m>a; 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 )/19) 1, Registrar of Vital Statistics U\-) CA LA) r -' ' (signatur A District Number 5 t ( Place 6 (itv S F A VI. S N Li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1 /70//t Place of Disposition &,j&.../ C rixp....- w (address) CO r4 (section) (lot number) S (grave number) p Name of Sexton or Person in Char of Premises n,t ,,. Ln t Z (p se print) W Signature G•, rc Title CEIMi 11,Q (over) DOH-1555 (02/2004)