Loading...
Longtin, Scott NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Scott K. Longtin Male Date of Death Age If Veteran of U.S.Armed Forces, July 7, 2016 43 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Saratoga Springs Street Address Saratoga Hospital 1) Manner of Death El Natural Cause ill Accident ' 1 Homicide n Suicide Undetermined n Pending Circumstances Investigation U Medical Certifier Name Title Dr. Nicoleta Daraban, M.D. Dr. a Address 211 Church Street, Saratoga Springs, NY 12866 Death Certificate Filed District Numtte Register Nu er City,Town or Village Saratoga Springs ❑Burial Date Cemetery or Crematory Pineview Crematorium n Entombment Address Q Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed ri Removal and/or Held and/or Address I' Hold Date Point of 0 111 Transportation Shipment by Common Destination Carrier Date Cemetery Address 4 n11 Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above 8. Address Permission is here y gr nited to dispose of the human re c " ed ab9v indica d. Date Issued ("L ((,, Registrar of Vital Statistics (signature) District Number S—DI Place Saratoga Springs,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7/i 7/6, Place of Disposition Pineview Crematorium 2 (( (address) (I) 0 (section) t number) (grave number) O Name of Sexton or P rson in barge of Premises (please print) Signature � � Title G-lcyyi %— (over) DOH-1555 ( 2/2004)