Loading...
Johnson, Michael NEW YORK STATE DEPARTMENT OF HEALTH . � # 5 13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael G. Johnson Male Date of Death Age If Veteran of U.S. Armed Forces, October 12,2011 59 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Lake George Street Address 2788 State Route 9 pManner of Death X Natural Cause Accident Homicide I 1 Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title O. Aqeel Gillani Address CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Lake George 5651 /3 ❑Burial Date Cemetery or Crematory Entombment October 13,2011 Pine View Crematory II Address ❑x Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold co 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2. Address W a Permission is hereby granted to dispose of the human rernati s escribed above as indicated. Date Issued l'/ra/// Registrar of Vital Statistics (si nature) District Number 5651 Place Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition to IN Ii► Place of Disposition poviho..1 (, ,.. loriv..._ 2 (address) W co 0 (section) (lot number) (grave number) QName of Sexton or Person i Charge of P emises 40)7k r• 1.4et `LI Z (please print) Signature Title (IBC mivodl- (over) DOH-1555 (02/2004)