Loading...
Scott, Kylie z v Sila° NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :r:� Name First Middle Last Sex r. Kylie Leonora Scott Female ' Date of Death Age If Veteran of U.S. Armed Forces, sr January 27, 2015 0 War or Dates i:.:: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1om X Natural Cause AccidentHomicide SuicideUndetermined Pending CircumstancesInvestigation Medical Certifier Name Title Anne Soruj,MD :::1 Address arr 100 Park Street,Glens Falls,NY ADistDeath Certificate Filed rict Number Register Number :• City, Town or Village Glens Falls 5601 � ❑Burial Date Cemetery or Crematory January 30, 2015 Pine View Crematorium III Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ▪ Permit Issued to Registration Number in;K: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 :▪ :: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is herebyranted to dispose of the human remains described abov as i icated. P l�/.�� ,L t Date Issued 0/30 ZO/S Registrar of Vital Statistics ';d•� iC/ (signa ure) *:.: District Number 5601 Place Glens Falls yr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: uui Date of Disposition 1/30)c Place of Disposition 1Mm L C vt� W (address) U) O (section) (lot number (grave number) G Q Name of Sexton or Pers in Char a of Premises ��r„ Jtl Z (please print) W Signature 2- 1. Title frAg s W-, (over) DOH-1555(02/2004)