Loading...
Millis Sr., Thomas NEW YORK STATE DEPARTMENT OF HEALT4 a ,L #' l117 i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas E. Millis Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/18/2018 74 years War or Dates Place of Death Hospital, Institution or Town okydblieGreenfield Street Address 187 North Greenfield Rd. Porter Corners, New_ anner of Death Ldj Natural Cause O Accident O Homicide 0 Suicide Undetermined Pending tV Circumstances Investigation tu Medical Certifier Name Title Roland Phillips Md Address 6 Care Lane, Saratoga Springs, N Y 12866 • Death Certificate Filed . District Number Register Number Town o. Greenfield 4557 12 OBurial Date Cemetery or Crematory ❑Entombment 06/19/2018 Pineview Crematorium Address (Cremation Queensbury, N Y Date Place Removed O Removal and/or Held and/or Address i= Hold in O Date Point of d' 0 Transportation Shipment C by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Avenue, Corinth, New York 12822 Ai Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above X Address tr tU ""` Permission is hereby granted to dispose of the human r mains described above a indicated. Date Issued 06/19/2018 Registrar of Vital Statistics S - 11 p (signature) <i District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 4'/t2 li g Place of Disposition U.../ t'Lto.-•' 2 (address) LU t (section) /il (lot number) (grave number) 1.4 ci Name of Sexton or Person in Charge of Premises G^'v S�^^' (pl ase print) 14 Signature !s( Title (over) DOH-1555 (02/2004)