Loading...
Johnson, Randy NEW YORK STATE DEPARTMENT OF HEALTH — ` 4 # 21�, Vital Records SectionBurial - Transit Permit N. Name First Middle Last Sex t.„. Randy J. Johnson Male ®.: Date of Death Age If Veteran of U.S. Armed Forces, °a . March 18,2016 40 War or Dates Place of Death Hospital, Institution or City, Town or Village Johnsburg Street Address 5 Moffitt Drive Manner of Death Natural Cause Accident Homicide Suicide Undetermined x Pending Circumstances Investigation Medical Certifier Name Title N.Balasubramaniam Dr. Address *• s, 50 Broad St.,Waterford,NY 12188 °:y; Death Certificate Filed District Number Register Amber • City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory ❑Entombment March 22,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z —Removal and/or Held 2 and/or Address H Hold in O Date Point of N I I Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address •aka Permit Issued to Registration Number '..:1 Name of Funeral Home Alexander-Baker Funeral Home 00037 A Address 1 3809 Main Street,Warrensburg,NY 12885 =:sa Name of Funeral Firm Making Disposition or to Whom 'i Remains are Shipped, If Other than Above a Address • Permission is herebygranted to dispose of the human rema ns d ibeJ `bove as indi ted. p y� „..• .: Date Issued a1" O)tt egistrar of Vital Statistics(, _ D � , :: ignature) • District NumberS -------..*:i�Q� Placejti skl _Ask)�I I certify that the remains of the decedent identified above were disposed of in accordan ith this permit on: W Date of Disposition 31131A, Place of Disposition �,M,tja1.1 G t rt- 2 (address) W CL (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises (r,s `�„-ai9- `Z ( e print) Signature a !�� Title (over) DOH-1555(02/2004)