Loading...
Scofield, Hunter NEW YORK STATE DEPARTMENT OF HE! H Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hunter F. Scofield Male Date of Death Age If Veteran of U.S. Armed Forces, 7/5/2 01 4 15 War or Dates no 1 Place of Death Hospital, Institution or ZCity, Town or Village Lake Luzerne Street Address River Road Manner of Death L. Natural Cause ®Accident 0 Homicide D Suicide D Undetermined El Pending ttf Circumstances Investigation .Lj Medical Certifier Name Title L Michael Sikirika M.D. Address Waterford, NY Death Certificate Filed District Number Register Number City, Town or Village Lake Luzerne 5656 9 'i< Burial Date Cemetery or Crematory 7/10/2014 Pine View Crematory ; Entombment Address ,WiaCremation Queensbury, NY Date Place Removed 2 Removal and/or Held 2❑and/or Address i,;,; CO Hold 0 Date Point of Transportation iV#❑T tti - Shipment OS by Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St. , Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IXU IL Permission is hereby granted to dispose of the human re ins descri e above as indicated. Date Issued —7 r4-- 1 H Registrar of Vital Statistic (signature) Ei District Number67 5(10 Place LG I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k /� III Date of Disposition 7-I 1-(+1 Place of Disposition ?nt.I— C.r^'40r"- 2 (address) ILI VI CC (section) i - (lot nu ber) (grave number) ci Name of Sexton or Person . Charge of Premises � "i4 2 (please print) Signature L Title �" 9 (over) DOH-1555 (02/2004)