Loading...
Murtagh II, Scott I 4fe3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex Scott Allen Murtagh II Male Date of Death Age If Veteran of U.S. Armed Forces, 10 / 23 / 2018 44 War or Dates N/A i- Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 23 Hudson Street ilja Manner of Death r—lI l Natural Cause 0 Accident Homicide IN Suicide � Undetermined 0 Pending Circumstances Investigation 0. Au Medical Certifier Name Title Michael Sikirica MD Address 50 Broad St, Waterford, NY 12188 >` Death Certificate Filed District Number Register Number <`< City,Town or Village South Glens Falls >< ❑Burial Date Cemetery or Crematory >:; 10 / 25 / 2018 Pine View Crematory 0 Entombment Address ``iiii:iE.Cremation Queensbury, NY Date Place Removed *g❑Removal and/or Held and/or Address Hold Date Point of QA Transportation Shipment by Common Destination Carrier `:.` Q Disinterment Date Cemetery Address Q Reinterment 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 i. Address . '"` Permission is hereby granted to dispose of the human rema" escribed above as indicated. ,12i. Date Issued /6/0?4//2O/8-Registrar of Vital Statistics (signature) District ifice21/ Place South Glens Falls New York k- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI P Itti�16DispositionCL.. ( to-.-- Date of Disposition 2 Place of (address) iii VI ft (section) (lot number) ( (grave number) et Name of Sexton or Person in Charge f Premises L 4���t�`', 11��'�'r 24 (please print)i. W. Signature Title tgetr}pL • (over) DOH-1555(02/2004)