Loading...
Mills, Richard g'z c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit l Name First Middle Last Sex Richard . P. Mills Male Date of Death Age If Veteran of U.S. Armed Forces, an November 1,2017 72 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Johnsburg Street Address Old Farm Road W Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title O William Orluk Address Chester Health Center,Chestertown,NY 12817 Death Certificate Filed I District Number Register Number City, Town or Village Johnsburg 5655 1�� ❑Burial Date Cemetery or Crematory November 3,2017 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of ai I 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I_- Remains are Shipped, If Other than Above Address CC tit/ O. Permission is hereby granted to dispose of the hums ema I s des bove a ' icated. Date Issued 11-a- 1-'7 Registrar of Vital Statisti ID (signatu e) District Number aci Place ,(\` "f( I certify that the remains of the decedent identified above were ir.ilosed of in accordance with this permit on: Z p Ill Date of Disposition /41,I(� Place of Disposition fi.+t),,,,/ avi.r/la...� W (address) Cl) W (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premisesjc,il�. S 1,.. ' 'Z (pi ase print) Signature v'( -4 Title C464$ (over) DOH-1555 (02/2004)