Loading...
Clausen, Johanna NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Johanna Clausen Female Date of Death Age If Veteran of U.S. Armed Forces, 04 / 09 / 2020 95 War or Dates N/A Place of Death Hospital, Institution or City, Town or Village Wilton Street Address 181 Louden Road Manner of Death®Natural Cause ❑Accident ❑Homicide Suicide Undetermined Ei Pending Circumstances Investigation Uj U Medical Certifier Name Title Michelle Ryan NP Address 2554 U.S. 9, Ballston Spa, NY 12020 Death Certificate Filed District Numb Re umber City, Town or Village Wilton // €;< ®Burial Date Cemetery or Crematory 04 / 10 / 2020 Pine View Crematory ®Entombment Address 17Cremation Queensbury, NY Date Place Removed El Removal and/or Held and/or Address Hold fl Date Point of Q Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rema' s described ab9oye as irtdicated. Date Issued o Registrar of Vital Statistics ck JL (signature) District Number 5� Place Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 0 Zb Place of Disposition pu (address) (section) (lot nnVumber) (grave number) is Name of Sexton or Person ip Charge f Premise ui t� Iik z (pAhase print) . Signature Title (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) ` '`� 3 J Receipt 1 Human remains of .'delivered on , 20 r Pine View Cemetery Representing the funeral`home named q rial permit Official Funeral Directors Reg.or License#