Loading...
Read, Scott NEW YORK STATE DEPARTMENT OF HEALTH or , I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Scott G. Read Male Date of Death Age If Veteran of U.S. Armed Forces, October 11,2018 64 War or Dates NA Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 63 Wineberry Lane,Ballston Spa p Manner of Death I XI Natural Cause 1 Accident [ I Homicide F 1 Suicide Undetermined Pending uJ° Circumstances Investigation W Medical Certifier Name Title 0; Eugene Merecki MD Address 6 Medical Park Dr.,Malta,NY 12020 Death Certificate Filed District Number Register Number City, Town or Village 04144 �Slo� E ❑Burial Date Cemetery or Crematory October 16,2018 Pine View Crematory ❑Entombment Address 1l Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold Cl) _ O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date I Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human remai s escrib d bv3 S in icated. Date Issued `(DVS,ZrAe) Registrar of Vital Statistics (signet re) District Number y Place 0 �\�-c+.�_ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Lu• Date of Disposition Ipll>+�Ig Place of Disposition „k�,�, �,,,�10f,,� (address) (section) lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Vir,1 1,"'ri Z (please print) W Signature / Title (over) DOH-1555 (02/2004)