Loading...
Mott, Bryan 1-/4/O NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t _ ; Burial - Transit Permit Name First Middle Last Sex Bryan J. Mott Male Date of Death Age If Veteran of U.S. Armed Forces, June 13,2016 53 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Glens Falls Street Address Glens Falls Hospital oManner of Death X Natural Cause Accident 1 I Homicide Suicide Undetermined Pending W Circumstances Investigation AU Medical Certifier Name Title 0 Timothy E.Murphy Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Reg Ni;mher City, Town or Village 5601 1p ❑Burial Date Cemetery or Crematory Entombment June 16,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z — Removal and/or Held and/or Address H Hold Cl) 0 I Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 7 Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom t-. Remains are Shipped, If Other than Above r Address 111 IX,_ Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued . // / /t, Registrar of Vital Statistics �� (sign District Number 5 (Do/ Place 6., (kn.. S 0‘ 1, SI A,/ 5' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W (Date of Disposition (mill, Place of Disposition u � (w .)ço__ 2 (address) W CO CZ (section) J (ldt nun r) (grave number) pName of Sexton or Person in Charge o Premises G/&o r L t.1491- Z ii(please print) W Signature Title CWAeg-- (over) DOH-1555 (02/2004)