Loading...
Boynton, Dan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dan Guilford Boynton Male Date of Death Age If Veteran of U.S. Armed Forces, 0 9/1 7/2 01 6 70 War or Dates NA 16- Place of Death Hospital, Institution or WOt, Town or Village Glens Falls Street Address The Pines at Glens Falls 0 Manner of Death❑x Natural Cause ❑Accident ❑Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation O. Medical Certifier Name Title P Bernardo Villajuan MD Address 161 Carey Rd. Bldg 2, Queensbury, NY 12804 Death Certificate Filed District Number_ , Regi$terk.rimer Number sty, Town or Village Glens Falls � � 4 ❑Burial Date C�mete or Cremato I 09/22/2016 Pine View Crematory ❑Entombment Address !ii,i®Cremation 21 Quaker Rd. Queensbury, NY 1 2804 Date Place Removed Z n Removal and/or Held .... and/or Address I Hold GI C? Date Point of 5 El Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Fh 01 078 Address 136 Main St. So. Glens Falls, Ny 12803 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above . Address cc LIE !' Permission is hereby granted to dispose of the human r ..ains de cribed bove as iced" ated. ED Date Issued 0 J/pjJB, Registrar of Vital Stag t s ate,, , 1 j signs ure) District Number f-too.i Place , r43L-e6 W I certify that the remains of the decedent identified above wer- disposed of in accordance with his permit on: ill Date of Disposition 9 f 23/4 Place of Disposition Pf71a U;,Q14) G-/Y-irt iJ c1 (addres w in CC (section) (lot number) (grave number) Per on in C arge of Premises Name of Sexton ag -)1"-L an CCLrYIr-G 4.1 .fir (please print) 41 Signature / Title C../12,y -a t a (over) DOH-1555 (02/2004)