Loading...
Millis, Margaret NEW YORK STATE DEPARTMENT OF HEALTH w - L S 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Margaret E. Millis Female Date of Death Age If Veteran of U.S. Armed Forces, 12/10/2012 78 years War or Dates f. Place of Death Hospital, Institution or iTi City, T4 t Rr)(7N C Saratoga S rings Street Address Saratnga Hnspital 0 Manner of Death w Natural Cause Accident ❑Homicide ❑Suicide Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title Q Richard Kim M D Address ' 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, Tg Rr X,M Saratoga Springs 4501 533 ❑Burial Date Cemetery or Crematory ['Entombment Pineview Crematorium Address LCremation Queensbury N Y Date Place Removed Z Removal and/or Held 0 and/or Address N Hold 0 Date Point of ti ❑Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 ei Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address X. ill P:` Permission is hereby granted to dispose of the human remain "be,�aboy�,as i dicated. il Date Issued 12/11/2012 Registrar of Vital Statistics U�'(Jw�� r' (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition f 7, 13`tt Place of Disposition Pau,) /4,,, C.14,11.4 id t,J,r•. 2 (address) ILI WI CC (section) 4 number) (grave number) Name of Sexton or Person in Charge Premises 6i sti- l it44111- z. (please pirint) Signature £4 Title C A- it- (over) DOH-1555 (02/2004)