Loading...
Scott, Theodore NEW YORK STATE DEPARTMENT OF HEALTH it 717' Vital Records Section J- -a Burial - Transit Permit Name First Middle Last Sex Theodore N Scott Male Date of Death Age If Veteran of U.S.Armed Forces, 1. April 28, 2014 7/ War or Dates /ne - /963 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence G Manner of Death ❑Natural Cause ❑ Accident ❑Homicide ElSuicide ❑Undetermined ❑ Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Max Crossman MD a Address Whitehall Health Center, Poultney St., Whitehall, New York 12887 Death Certificate Filed District Number Q Register Number City,Town or Village Whitehall 5 O 701 5 ❑Burial Date Cemetery or Crematory May 1, 2014 Pineview Crematorium ❑Entombment Address J Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address F Hold 0 Date Point of 0 ❑Transportation Shipment a. by Common Destination Carrier Date Cemetery Address a ❑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 2 Remains are Shipped, If Other than Above X W Address O. Permission is hereby granted to dispose of the human r ains,described above as indicated. S Date Issued 11 1 ti q Mika( Registrar of Vital Statistics Q • (signature) District Number 5'7a '' Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/01/2014 Place of Disposition Pineview Crematorium 2 (address) W N 0 t (section) (lot numbepr� (grave number) Name of Sexton or P rson in Charge of Premises dr,44,„ Jt0.4+- Z lease print) W 6fL__ Signature Title Celia�r��y� (over) DOH-1555 (02/2004)