Loading...
Millington Sr, Gary yip NEW YORK STATE DEPARTMENT OF HEALTH / ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex w = Gary H. Millington, Sr. Male 1 Date of Death Age If Veteran of U.S. Armed Forces, M - July 4,2014 74 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death C Natural Cause Accident E Homicide Suicide n Undetermined Pending 10 Circumstances Investigation tifk Medical Certifier Name Title Dr.William Borgos Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number ,'Reg i r'Number R City, Town or Village Glens Falls 5601 ā¯‘Burial Date Cemetery or Crematory El Entombment July 7,2014 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z IEl I Removal and/or Held and/or Address Hold 0 Date Point of w I l 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 k= Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 10 Permission is he eby granted to dispose of the human re Heins des ribed abo e as indicate . Date Issued L Registrar of Vital Statistics ei_ , ie YO2 -.J (signature) p . District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition '")-(0-(t Place of Disposition ett,).j ( 6`,r Ill (address) U) r (section) (lot numbe (grave number) p, Name of Sexton or Person ' Charge of Premises L p;,} .,a,N+tdg Z (please pant) W Signature 71, Title r Pri (over) DOH-1555(02/2004)