Loading...
Ritchie, Scott NEW YORK STATE DEPARTMENT OF HEAL-ill 71 37 t Vital Records Section v Burial - Transit Permit St Name First Middle Last Sex la Scott Thomas Ritchie Male Date of Death Age If Veteran of U.S. Armed Forces, May 19, 2015 63 War or Dates Place of Death Hospital, Institution or ,r City, Town or Village Albany Street Address ai Manner of Death r, L j Natural Cause 0 Accident El Homicide D Suicide 17Undetermined ri Pending Circumstances Investigation l Medical Certifier Name Title Howard Silverberg, Dr. ',,;4,, Address 0 Kingsbury Health Center Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village z-la() 7 0 Burial Date Cemetery or Crematory May 21, 2015 Pine View Crematorium 1 v.❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 ats Date Place Removed t ID Removal and/or Held and/or Address Hold MAPLE GROVE CEMETERY #24, Date Point of ❑Transportation Shipment by Common Destination a„ Carrier Disinterment Date Cemetery Address _ '� Reinterment Date Cemetery Address ,i Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 r4 Address ,h,,,, Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 `' ' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2° Address Vali Permission is hereby granted to dispose of the human r ' s described above as indicated. Date Issued 5 a) jpj S Registrar of Vital Statistics . ,* (signature) District Number5rja,(, Place V _, ZO i�_4_A...z v ,. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 7,1 (address) n Ritchie Lot/Lot ' 2 y 1 of (lot number (grave number) Name of Sexton or Person in Ch a of Premises l (please print) Signature Title t (� { `' (over) DOH-1555 (02/2004)