Loading...
Schult, Russell #NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Russell W. Schult Male • Date of Death Age If Veteran of U.S. Armed Forces, 01/17/2017 65 years War or Dates }- Place of Death Hospital, Institution or • City, TWO X Saratoga S rims Street Address 57 gallcton Ave Apt 210 • Manner of Death❑,Natural Cause Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending US Circumstances Investigation Medical Certifier Name Title James Craig M D Address 1 Tallow Drive, Clifton Park, N Y 12065 Death Certificate Filed District Number Register Number City, Tom*QX Saratoga Springs 4501 28 ❑Burial Date Cemetery or Crematory ❑Entombment 01/23/2017 Pine View Crematory Address DCremation Queensbury, N Y Date Place Removed Z Removal and/or Held ❑• and/or Address Hold a Date Point of Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address CC W a' Permission is hereby granted to dispose of the human remain descr Atolls'i dicated. Date Issued 01/20/2017 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W• Date of Disposition 1/z6117 Place of Disposition Q ,�.� (pvrr, ot-. W (address) f1) cc (section) (lot number) C (grave number) pName of Sexton or Person in Charge of Premises `irJ J,41fi W ( lease print) Lk Signature s Title (over) DOH-1555 (02/2004)