Loading...
Scofield, Marcus C12-6 NEW YORK STATE DEPARTMENT OF HEALTH - • Vital Records Section Burial - Transit Permit Name First Midd Last Sex Markcus Charles Scofield Male Date of Death Age If Veteran of U.S. Armed Forces, 11/28/2017 60 Years War or Dates Army Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death X❑Natural Cause ❑Accident E Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Spencer Lord MD Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 2624 ❑Burial Date Cemetery or Crematory 12/05/2017 Pine a View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or ljeliih- and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/30/2017 Registrar of Vital Statistics cnanthllesCifespie E(ectronicaRySigned- (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 121 5 O Place of Disposition (address) (section) (lot number) ( (grave number) Name of Sexton or Person in Charge o remises ; 1 )t» ( lease print) p Signature Title 6/(�i � (over) DOH-1555 (02/2004)