Loading...
Milne, James NEW YORK STATE DEPARTMENT OF HEALTH ° L J Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Warren Milne Male Date of Death Age If Veteran of U.S. Armed Forces, April 30, 2013 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 1598 Hemlocks Lane Manner of Death El Natural Cause 0 Accident 0 Homicide 0 Suicide 1-7 Undetermined Pending Circumstances Investigation L Medical Certifier Name Title Gerald J. Hausler, D.O. Address 8 Century Hill Drive Latham, NY 12110 Death Certificate Filed District Number h Register Number City, Town or Village Argyle 6�� 15� 0 Burial Date Cemetery or Crematory May 3, 2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed El Removal and/or Held and/or Address Hold 0 Date Point of ir,. n Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 3. Permission is here y granted to dispose of the human r ins described above as indicated. Date Issued Q Registrar of Vital Statistics Ap (signature) District Number Sil As/PAPlace I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: : t A Date of Disposition 05/03/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) i (section) it (lot number) (grave number) Name of Sexton or Perso in Charge o Premises psfc lr'" Senrk ( ease print) Tr Signature Title C�k�vir� 0(�, (over) DOH-1555 (02/2004)