Loading...
Tottem. Stevem ,, *# /r) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Steven Alvin Totten Male Date of Death Age If Veteran of U.S. Armed Forces, 02/14/2018 59 Years War or Dates 1976-78 9 Place of Death Hospital, Institution or City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare Manner of Death Natural Cause 0 Accident 0 Homicide El Suicide El Undetermined El Pending Circumstances Investigation wl Medical Certifier Name Title Edit Masaba MD Address 4573 State Route 40,Argyle Town,New York 12809 Death Certificate Filed District Number Register Number City, Town or Village Argyle 5750 4 ❑Burial Date Cemetery or Crematory 02/16/2018 Pine View Crematory -'❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held ' and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier [l Disinterment Date Cemetery Address Reinterment Date Cemetery Address it LiXi Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Argyle 01077 Address 123 Main St,Argyle,New York 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ® Permission is hereby granted to dispose of the human remains described above as indicated. OS Date Issued 02/14/2018 Registrar of Vital Statistics Shelley Mtckernon(EfectronicalCy Signed) iti os (signature) ` District Number Place 5750 Argyle, New York 41,1 certify that the remains of the decedent identified above were disposed of in accordance with this permit on: DI Date of Disposition, —iC-A i Place of Disposition Pot, V,t,t„, C_,t 2rk-y (address) mi s (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises J e,S'nc,y sew,r�5 (please print) x Signature A.,„,-- Title cdfiiM')ici (over) DOH-1555 (02/2004)