Loading...
Myott, Donna ... - ` 4,773 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Donna Middle Lee Last Sex Myott Female i. Date of Death Age If Veteran of U.S. Armed Forces, 1 978-1 981 05/24/2017 65 War or Dates FW Place of Death Hospital, Institution or Falls City, Town or Village Glens Fa Street Address Glens Falls Hospital Wa Manner of Death❑x Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined El❑Pending Circumstances Investigation W Medical Certifier Name Title Suzanne Rayeski PA Address 100 Park Street Glens Falls NY 12801 Death Certificate Filed Glens Falls F District Number Register Number , City, Town or Village O 6Q1b 0 Burial Date 05/31 /201 7 Cemetery or Crematory Pine View Crematory ❑Entombment Address EiCremation 21 Quaker RD Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address ;;; 1= Hold O Date Point of EL ❑Transportation Shipment Gt by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01 075 Address 136 Main Street South Glens Falls, NY 12803 ig Name of Funeral Firm Making Disposition or to Whom 1. Remains are Shipped, If Other than Above . 2 Address CC LEE Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 P25 /2G;-) Registrar of Vital Statistics `i�QAm Q,t,rl (sign, District Number 5 bo r Place G M$ I II S Ai ; I ! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ul Date of Disposition /� Place of Disposition �.� a-nG., W (add ess) VI CC (section) (lot number) (grave number) Name of Sexton • r in Charge of Premises .�w 1 i�vi 4�iii1e�'e- �2 �` � (plea?print) Signature ,, /�iL t Title �re..r41a. (over) DOH-1555 (02/2004)