Loading...
Willigan Jr., Edward t --1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit >=_ Name First Middle Last - Sex Edward Bernard Milligan, Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, 11/16/2012 71 War or Dates No i Place of Death 'Hospital, Institution or Community Hospice of Albany City,Town or Village City of Albanyilf. Street Address at St. Peter's Hospital a Manner of Death®Natural Cause ❑Accident D Homicide 0 Suicide ❑Undetermined �Pending 111 Circumstances Investigation Medical Certifier Name Title q John E. Caracandas M.D. <+ Address 400 Patroon Creek Blvd., Albany, NY 12206 :. Death Certificate Filed District Number Register Number ' 3 City,Town or Village City of Albany 0101 j R 1 ®Burial Date Cemetery or Crematory < ., 11/20/2012 Pine View Cemetery ..i❑Entombment Address 1 OCremation Queenabury, New York JM Date Place Removed E DRemoval and/or Held for Address Hold Date Point of 0 Transportation Shipment fl by Common Destination Carrier ❑Disinterment Date Cemetery Address 14 Date Cemetery Address s Reintemrent >-' Permit Issued to [ Registration Number i%t Name of Funeral Home Maynard D. Baker Funeral Home I 01130 Address 11 Lafayette Street, Queensbury, NY 12804 =< Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tC Ia- f" Permission is hereby granted to dispose of the human remains described as indicated. iN Date issued 11/19/2012 Registrar of Vital Statistics _< District Number 0101 Place City of Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1 1 -2 0-1 2 Placeof Disposition Pine View Cemetery X (address) 80 Erie 79 A 1 EL (section) (lot number) (grave number) pp Name of Sexton or Pers ' Charge of Premises •. Michael Genier Z (please print)- Signature `J Title Superintendent (over) DOH-1555 (02/2004)