Loading...
Johnston, Julia _ b3jNEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Julia Theresa Johnston Female Date of Death Age If Veteran of U.S. Armed Forces, • 09/14/2017 86 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre Manner of Death 0 Natural Cause Accident Homicide El Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 118 ❑BUrlal Date Cemetery or Crematory 09/15/2017 Pine View Crematory El Entombment Address ®Cremation Queenbury, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q 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-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 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 remains described above as indicated. Date Issued 09/15/2017 Registrar of Vital Statistics carol nexBar6er E(ectronicafySignerC (signature) District Number 5657 Place Queensbury, New York yam. I certify that the remains of the decedent identified above were disposed of in (accordancee with� this permit on: Date of Disposition ¶,I�'rl Place of Disposition ',ntt1 ' �'' 'vTo4'w (address) (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises /Ant _3'Mitt- (plea e print)Signature aTitle //�rOft 914— (over) DOH-1555 (02/2004)