Loading...
West, Warren NEW YORK STATE DEPARTMENT OF HEALTH 4 S Z Vital Records Section Burial - Transit Fermit Name First Middle Last Sex Warren R. West Male Date of Death Age If Veteran of U.S. Armed Forces, October 5, 2012 86 War or Dates World War II F— Place of Death Hospital, Institution or Ws City, Town or Village Queensbury Street Address The Stanton HCF W' Manner of Death .i Natural Cause 0 Accident ❑ Homicide ❑ Suicide 0 Undetermined El❑ Pending 3 Circumstances Investigation W Medical Certifier Name Title Roslyn Socolof_MD, Address 100 Broad St Plaza Glens Falls, NY 12801 Death ificate Filed tttcgumber piste Number CrG Town o illage ❑Burial Date Cemetery or Crematory October 9, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed '-Z<❑ Removal and/or Held a and/or Address F Hold a Date Point of ct, ❑ Transportation Shipment VI by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom [- Remains are Shipped, If Other than Above 2 Address it; W'' CL. Permission is hereb granted to dispose of the human r ins scr_te.d a v as indicated. Date Issued I:o1 c �a00,Registrar of Vital Statistics � -t ' ft l,`., (signature) --, District NumberS(gc') Place j 0 N, CD* l.>`. F. I certify that the remains of the decedent identified above were disposed of in accordann^ th this permit on: w' Date of Disposition 0/9 lit Place of Disposition -R�°to.) (�rv►4oyr;0"-- 2 (address) W;,'. W (section) . lot number) S (grave number) aName of Sexton or Person in Charge Premises Ahrt «i z (please print) W Signature Title Ciff:Net TO& (over) DOH-1555 (02/2004)