Loading...
Milligan, Donald 3 NEW YORK STATE DEPARTMENT OF HEALTH E --. ! Burial - Transit Permit Vital Records Section Name First Middle Last Sex DONALD L MILLIGAN MALE Date of Death Age If Veteran of U.S.Armed Forces, 08/08/2011 89 War or Dates 1941-1945 I— Place of Death Hospital, Institution W City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER p Manner of Death Natural El ❑ Pending ® ❑ Accident ❑ Homicide ❑ Suicide W Cause Circumstances Investigation W Medical Certifier Name Title o SAYED TARIQ MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1471 Date Cemetery or Crematory ❑ Burial 08/09/2011 PINEVIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address H'- Hold Cl) Date Point of i. Transportation Shipment CO ❑ By Common 0 Carrier Destination ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home EDWARD L. KELLY F.H. 00519 Address SCHROON LAKE, NY 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address re W' 11. Permission is hereby granted to dispose of the human remains de ribed above as indicated. Date 08/09/2011 e - k 4L_Q.'�`e.. Issued Registrar of Vital Statistics - 3ur `� (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition g it)- (( Place of Disposition 'Pi y1e theLJ CC &4 .9 f i%1 wt w (address) w en W'-_ (section) (lot number) (grave number) Ct Z Name of Sexton or Person in Charge of Premises mA vye(lc W (please print) Signature Title ct'rvr,c. xtry 1A'5 -.- / (over) DOH-1555 (02/2004)