Loading...
Milne II, Donald . „ " ( 3(0 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald A Milne,II Male ? Date of Death Age If Veteran of U.S. Armed Forces, � August 29, 2015 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 25 Fitzgerald Rd. ig Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation g Medical Certifier Name Title .51 Ageel A. Galonni,MD Address 102 Park Street,Glens Falls,NY 12801 Death ' e Filed q District Number Register Number _ Cit o nor Ilage , v4)v 5661 13 Date Cemeteryor Crematory E Burial September 2, 2015 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F_ Hold Cl) Q Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom l(::. Remains are Shipped, If Other than Above Address gi Permission is hereby granted to dispose of the human re in dOseribe• •� indi ed. Date Issued 7-3\- \s Registrar of Vital Statistics l0 ,A,l.0 (signature) '''f District Number 5(�5✓I Place 4p,,,,,� .4...ad cD1. 4-,LA ____y. I certify that the remains of the decedent identified above re disposed of in accord 1 this permit on: Z W Date of Disposition R/3115- Place of Disposition r Or4i_- 2 (address) W Cl) d' (section) A _(lot number)( (grave number) pName of Sexton or Person in Charge of Premises Ghi<< J W d. lease print) Signature 4 Title (a4 t (over) DOH-1555(02/2004)