Loading...
Millington Sr., John NEW YORK STATE DEPARTMENT OF HEALTH ,: -- Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex __ John E.Millington Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/26/2018 77 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Ticonderoga Town Street Address Heritage Commons Residential Health Care ri Manner of Death 0 Natural Cause 0 Accident El Homicide 0 Suicide El Undetermined El Pending iiii Circumstances Investigation Medical Certifier Name Title Richard Mckeever MD Address 1019 Wicker St,Ticonderoga Town,New York 12883 r Death Certificate Filed District Number Register Number City, Town or Village Ticonderoga 1564 25 ❑Burial Date Cemetery or Crematory Lif 06/27/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address =- Hold Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox&Regan 01821 ,y� E Address 11 Algonkin St,Ticonderoga,New York 12883 Name of Funeral Firm Making Disposition or to Whom `I Remains are Shipped, If Other than Above Address - Permission is hereby granted to dispose of the human remains described above as indicated. zDate Issued 06/27/2018 Registrar of Vital Statistics Tonya M''Thompson(ECectronicallySigned) �. (signature) F , District Number 1564 Place Ticonderoga, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4(z (If Place of Disposition S.J.„ (0-0, 0—.. (ad ress) (section) lot number) f, (grave number) 4 trii s Name of Sexton or Person in Charge of Premises (pie print) ,„ Signature 1.4 Title C ut futt_ (over) DOH-1555 (02/2004)