Loading...
Waldron, Scott * qq NEW YORK STATE DEPARTMENT OF HEALTH 3b/ Vital Records Section Burial - Transit Permit Name First bMiddle Last Sex Scott K. Waldron Male Date of Death ,Age If Veteran of U.S. Armed Forces, May 19,2015 36 War or Dates . Place of Death Hospital, Institution or � City, Town or Village T/O Lake george Street Address 2716 State Route 9 ` Manner of Death Undetermined Pending Iti Circumstances Investigation w= Medical Certifier Name Title ' Michael Sikirica Address 50 Broad St.,Waterford,NY 12188 Death Certificate Filed District Number Register umber City, Town or Village T/O Lake George 5651 ❑Burial Date Cemetery or Crematory Entombment May 22,2015 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N 1 i Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address la Permission is hereby granted to dispose of the human remains Cescri_bed above as indicated. Date Issued S92 / / s- Registrar of Vital Statistics �'J77a-< /A (signature)/ ,= ,:::: District Number 5651 Place T/O Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �Z Place of Disposition �1, Date of Disposition �J Z2�15 p „� � -��,,,� W (address) co) Qre (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises .,5,► Z (pldase print) W Signature 4 Title ((Um}tiW (over) DOH-1555 (02/2004)