Loading...
Wells, Scott NEW YORK STATE DEPARTMENT OF 3 Vital Records Section Burial - Transit Permit Name First -, 1 Last Sex Scott -ichard Wells Male Date of Death A• Veteran of U.S. Armed Forces, November 27, 2018 57 War or Dates 8 Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 19 North Oak Street W Manner of Death Xi Natural Cause ❑ Accident El Homicide I:] Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 John Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village S7 „ (, ❑Burial Date Cemetery or Crematory k' November 29, 2018 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address } Hold f? Date Point of per, ❑Transportation Shipment co by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment — El Reinterment Date Cemetery Address 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 I-= Remains are Shipped, If Other than Above 2: Address I W t1, Permission is hereby granted to dispose of the human rema' described above as indicated. Date Issued //ug9•,/G/g Registrar of Vital Statistics c, , Lv cat_l_ -� (signature) District Number 6 ?d C, Place .J s c ,a,,.`` n c o __, • t:' I certify that the remains of the decedent identified abovwere disposed of in accordance with this permit on: Date of Disposition 11/29/2018 Place of Disposition Queensbury,NY 12804 Vew �,tz./►4tztY 2 (addfipk, ss) W Wells ' (section) (lot number) (grave number) g. Name of Sexton or Person in Charge of Premises Te_ir'1 e,Y Stv,;r-4.5 Tease print) W, Signature i/ . _.• Title Gr�rn� /rti" w (over) DOH-1555 (02/2004)