Loading...
West, Ronald NEW YORK STATE DEPARTMENT OF HEALTH' ' Vital Records Section Burial - Transit Permit to , Name First Middle Last Sex Ronald V. West Male Date of Death Age If Veteran of U.S. Armed Forces, June 22,2011 66 War or Dates 1962-65 Place of Death Hospital, Institution or W City, Town or Village Saratoga Street Address Saratoga Hospital a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined —Pending Circumstances Investigation V W' Medical Certifier Name Title Rodney Ying MD Address 59 Myrtle Street.,Saratoga Springs,NY 12866 Death Certificate Filed District Number Register Numb r City, Town or Village Saratoga Springs 4501 c ❑Burial Date Cemetery or Crematory El Entombment 6/22/2011 Pineview Crematory Address 0 Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or I Address N Hold co 0 Date Point of cn Transportation I Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01136 Address PO Box 277,Fort Ann,New York 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human rema' cr' ed awe indicat d. Date Issued 6/22/2011 Registrar of Vital Statistics 1' (signature) District Number Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition I. 173/l' Place of Disposition C_s^'^Ncfp (address) N cc (section) a ,(lot nmber) (grave number) cp Name of Sexton or P son in Charge f Premises r,� �t Z f (ple se print Signature /"� L Title C1). ►w` 9 �I +( (over) DOH-1555 (02/2004)