Loading...
Scott, Edward NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward J. Scott Male ' Date of Death Age If Veteran of U.S. Armed Forces, July 17, 1998 74 War or Dates Air Force WW2 Place of Death Hospital, Institution or City, Town or VillaRATOGA SPRINGS Street Address Saratoga hospital Manner of Death 0 Natural Cause 0 Accident Q HomicideEl Suicide ElUndetermined Pending Circumstances Investigation Medical Certifier Name Title Rodney Ying MD. Address 59 Myrtle St, SS, NY, 12866 Death Certificate Filed District�tJV 1j r Reg�12 City, Town or Village Date Cemetery or Crematory El Burial July 20, 1998 Pine View Crematory Address Cremation Queensbury, NY. Date Place Removed Z ❑Removal and/or Held Hold Q Date Point of . Q Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral HomdJilliam J. Burke & Sons Funeral Home 00269 Address 628 North BroadwaY, Saratoga springs, NY, 12866 Name of Funeral Firm Making Disposition or to Whom .. Remains are Shipped, If Other than Above mo Address Permission is hereby granted to dispose of the human repf ains°dg ribe b ve ated. ✓° r '' "' Date Issued 7/20/98 Registrar of Vital Statistics a r' w (signature District Number Place SARATOGA SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f�- WDate of Disposition Place of Disposition (address) UJI n (section) m11 � (grave number) Name of Sexto or Person in Charge of Premises g (please print)W S i Signature Title Q DOH-1555 (10/89) p. 1 of 2 VS-61