Loading...
Leininger, Scott ZAP NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Scott W.Leininger Male y ,.y Date of Death Age If Veteran of U.S. Armed Forces, 03/19/2018 59 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc ;���•��j� Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Rick Teetz MD Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 169 ❑Burial Date Cemetery or Crematory 03/20/2018 Pine View Crematory El Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold L3� Date Point of 1❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w,- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/20/2018 Registrar of Vital Statistics John cP Eranck(Etectronically Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3)11113 Place of Disposition (address) (section) 4(Iot numbel- (grave number) Name of Sexton or Person in Charge of Premises L 114 (pi ase print) i 1 Signature Title *OW, riW, (over) DOH-1555 (02/2004)