Loading...
West, Victoria If l01 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit rt Name First Middle Last Sex Victoria B. West Female Date of Death Age If Veteran of U.S. Armed Forces, r!= February 14, 2014 90 War or Dates I Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death n Natural Cause n Accident n Homicide ❑Suicide U Undetermined n Pending Circumstances Investigation . Medical Certifier Name Title A Roslyn Socolof Dr. Address Ni 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ‘3 ❑Burial Date Cemetery or Crematory February 18, 2014 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E Hold Cl) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 : Address R 53 Quaker Road, Queensbury,NY 12804 E>= Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address As' Permission is hereby granted to dispose of the human rem escri; = • • • •- in 'cated. gia gi Date Issued D_•--1 - j1 Registrar of Vital Statistics V r �•, (signatur District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z -, w Date of Disposition of rt Ay Place of Disposition �Jt,,, �t-4+f,,_ 2 (address) W CO O (section) diOsill (lot umber) ( (grave number) Q• Name of Sexton or Person in,Charge of Pr mises r nx'i1 Z41 (pase print) W Signature Title C 6441I'Z (over) DOH-1555(02/2004)