Loading...
Millington, David NEW YORK STATE DEPARTMENT OF HEALTH , . t 3 Vital Records Section Burial - Transit Permtt Name First Middle Last Sex David J. Millington Male Date of Death Age If Veteran of U.S. Armed Forces, May 16,2017 66 War or Dates '. Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital ISi 3 Manner of Death I XI Natural Cause Accident I I Homicide Suicide Undetermined Pending us Circumstances Investigation w Medical Certifier Name Title C Melissa Decker Address 9 Carey Rd.,Queensbury,NY . Death Death Certificate Filed District Number Register,,[Vrger City, Town or Village Glens Falls 5601 pc' ff ❑Burial Date Cemetery or Crematory May 18,2017 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9. and/or Address H Hold Cl) O Date Point of y Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I 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 4'- Remains are Shipped, If Other than Above ,S: Address ar° It' A. Permission is hereby granted to dispose of the human emains escrib above a- indicted. Date Issued Registrar of Vital Statistics `74_, . - fi,� (signature) District Number J l Place '�,�� f U-42�� Ec-e--e - /C I certify that the remains of the decedent identified above w re disposed of in accordant with this permit on: Z tuDate of Disposition V* I n Place of Disposition qi ,,.. Z.•, oriv., 2 (address) co re (section) 4 (lot number) ( (grave number) Q Name of Sexton or Person in Charge of Premises l r.s �+41If Z (ple se print) w Signature 4 Title (READ jZft (over) DOH-1555 (02/2004)