Loading...
Myott, Richard NEW YORK STATE DEPARTMENT OF HEALTH r # 3► I - Vital Records Section - Burial - Transit Permit • Name First Middle : Last Sex Richard Leonard Myott Male Date of Death Age If Veteran of U.S. Armed Forces, June 17, 2012 77 War or Dates \q b(1 _lcl S S Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Manner of Death Fri Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number 1/457 Register Nu City, Town or Village Argyle El Burial Date Cemetery or Crematory I June 18, 2012 Pine View Crematory 0 Entombment Address r - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment 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 01078 :: Address 136 Main Street, South Glens Falls NY 12803 T. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above s Address Permission is ere y granted to dispose of the huma ains//►�descri d above indicated. Registrar of Vital Statistic�Q.(_ Date Issued 9� (signature) District Number ��� Place Te(D „.... ?0,3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on. Date of Disposition 06/18/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ill 4 (lot number) (grave number) Name of Sexton or Pe on in Charge f Premises c:A Ut"a4/ 0 please print) SignatureL Title 61041N , (over) DOH-1555 (02/2004)