Loading...
Woodcock, Scott E. NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Scott E Woodcock Male Date of Death Age If Veteran of U.S.Armed Forces, 02/11/2020 55 Years War or Dates Place of Death Hospital,Institution or WCity,Town or Village Saratoga Springs Street Address Saratoga Hospital p Manner of Death ❑X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation WMedical Certifier Name Title 0 Mikhail Mavashev MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs 4501 95 ❑Burial Date Cemetery,Crematory or Facility Name 02/12/2020 Pineview Crematory Entombment Address aCremation Queensbury,New York Donation 0 Removal Date Place Removed and/or and/or Held ~ Hold Address N O 0- Date Point of N Transportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom II— Remains are Shipped,If Other than Above 2 Address Q W (L Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/12/2020 Registrar of Vital Statistics John Paul Franck(Electronically Signed /signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 2/13)Za Place of Disposition W (address) W N (section) /!ot number) (grave number) 2 0 Name of Sexton or Person in Charge pf Premises (p ase print W Signature Title ` DOH-1555(07/18)p t of 2 Public Health Law Sec. 4145(2b) 0 i 31 3 3 9 Receipt Human remains of delivered on 120 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#