Loading...
Bujanowski, Scott NEW YORK STATE DEPARTMENT OF HEALTH' Vital Records Section or Burial - Transit Permit Name First Middle Last Sex Scott Samuel Bujanowski Male Date of Death A e If Veteran of U.S. Armed Forces, 11 / 13 / 2017 ` 47 War or Dates N/A Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death® Natural Cause Accident Homicide _Suicide — Undetermined 0 Pending —Circumstances Investigation tg Medical Certifier Name Title i Susan Hayes Coroner Address 40 McMaster St. , Ballston Spa. , NY 12020 Death Certificate Filed District Number Register Nu ber City, Town or Village Saratoga Springs 11561 tiSI. 0Burial Date , Cemetery or Crematory 11 / 15 / 2017 Pine View Crematory ;; DEntombment Address ;I?;QCremation Queensbury, NY Date Place Removed Z ri Removal ; and/or Held and/or Address lP Hold 0 Date Point of giQ Transportation Shipment 0. by Common Destination Carrier NE Disinterment Date Cemetery Address ❑Renterment Date ; Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 !' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address re ILI Permission is h reby granted to dispose of the human remains describ d abo as • dicated. Date Issued jt i� (� Registrar of Vital Statistics --...,, ( 1• (signature) District Number t.�i,561 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fDate of Disposition {( /i(, In Place of Disposition f', ,,,,i f ry ,�a( .,2 (address) ffl CC (section) il(lot number) (grave number) 0 Name of Sexton or Person in Charge of Pre ' es t i1!•i K ---)"4 W ,�!' (please rint) • Signature �� '�"k' Title i iizt ei,t (over) DOH-1555 (02/2004)