Loading...
Myott, Dennis NEW YORK STATE DEPARTMENT OF HEALTH*Vital Records Section V Burial - Transit Permit Name First Middle Last Sex Dennis Michael Myott Male Date of Death Age If Veteran of U.S.Armed Forces, I. January 5, 2006 52 War or Dates Z Place of Death Hospital, Institution or City,Town, or Village Argyle Street Address Residence 0 Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending Circumstances Investigation () Medical Certifier Name Title Dr. Robert Sponzo Dr. Address 102 Park St. , Glens Falls, NY 12801 Death Certificate Filed District Number 5,2 Register Number City,Town or Village Argyle ❑Burial Date Cemetery or Crematory January 9, 2006 Pine View Crematory ❑Entombment Address 0 Cremation Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address Hold Date Point of 4 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address 5 ❑ Disinterment ❑ Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01140 Address 123 Main St. , Argyle, New York 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above W Address 0 Permission is herby grantedf to dispose of the human rem i described ab a indicated. Date Issued '/ O(o Registrar of Vital Statistics rem ���` / (signature) District Number S 11 Place Argyle,New York tr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 01/09/2006 Place of Disposition Pine View Crematory 2 (address) W (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises IA !Z i-( (. Z (please print) W �v1 CQ�Z. 4 i Title C� f` tom-+O Signature ( (over) DOH-1555 (02/2004)