Loading...
Scripture, Victor 3 93 NEW YORK STATE DEPARTMENT OF HEALTH 1 `�Vital Records Section Burial - Transit Permit Name First Middle Last Sex Victor Michael Scripture Male Date of Death Age If Veteran of U.S. Armed Forces, 5/14/2018 67 War or Dates 1970- 1971 Place of Death Hospital, Institution or Z City, Town or Village Hartford Street Address 7364 State Route 40 Manner of Death n Natural Cause n Accident n Homicide Suicide n Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Eric A.Goe MD Address 65 Elm Street Glens Falls NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory Entombment May 16,2018 Pine View Crematorium II Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold v) O Date Point of O. n Transportation Shipment p by Common Destination Carrier _ n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W Permission is h reby granted to dispose of the human remiiins escred ab a ; indicated. Date Issued 5 t( 1C� Registrar of Vital Statistics VA&A-. (signature) (� District Number 51 S -t Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition SJIs jif Place of Disposition Est 6c.1o'- W (address) U) (section) / (lot number) (grave number) QName of Sexton or Person in Charge of Premises !�ti L 41 Z ((blease print) W Signature a � Title (Ptf++Asit (over) DOH-1555(02/2004)