Loading...
Livingston, Scott ,. ` # 7t3 NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit Name Firs Middle L sti Sex cott M Livngston Male Date of Death Age If Veteran of U.S. Armed Forces, 03/26/2018 58 years War or Dates t-- Place of Death Hospital, Institution or W City, TAM& ,MM C Glens Falls Street Address Glens Falls Hospital a Manner of Death Lnr7i Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ❑Pending W Circumstances Investigation tu Medical Certifier Name Title i Christopher D. Hoy M. D. Ad1beiscarey Road Queensbury, NY 12804 ' Death Certificate Filed District Number Register Number City,-TdGW&la Glens Falls 5601 156 I•'<❑Burial • Date Cemetery or Crematory• 03/28/2018 Pine View Cematory ❑Entombment Address `. 3Cremation Queensbury, Ny • Date Place Removed 2❑Removal and/or Held and/or Address tr. Hold { Date Point of tl Transportation Shipment Et by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above • Address CC Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/28/2018 Registrar of Vita! Statistics LA)CJ Y 1,�,v. RKr (si ature) District Number 5601 Place Glens Falls,Ary I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: II• Date of Disposition 3)1S(Iq Place of Disposition .PNtU - a (address) w rc (section) /f (lot number) (� (grave number) • Name of Sexton or Person in Charge of Premises . :14 fi d?::, Signature { ease print1-' Title /124•ft+n ITYL (over) DOH-1555 (02/2004)