Loading...
McClenahan, Scott NEW YORK STATE DEPARTMENT OF HEALTH 371 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Scott Michael McClenahan Male Date of Death Age If Veteran of U.S. Armed Forces, May 21,2015 64 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title 0 Robert W. Sponzo MD Address 102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village C/O Glens Falls 5601 `,7 f ❑Burial Date Cemetery or Crematory May 26,2015 Pine View Crematory Ei Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) O Date Point of N 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 2 Address cc ElJ a.] Permission is he eby ranted to dispose of the human remains described above as indicated. Date Issued ,Registrar of Vital Statistics _ ignature) District Number ; 4/ Place C/O Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition f/26116 Place of Disposition , C , (address) N rt (section) A(lot number)e. (grave number) Q Name of Sexton or Person in Charg of Premises thi,t1pL, J A (phase print) W Signature Title II7.r�ry►}�7J1 (over) DOH-1555 (02/2004)