Loading...
Johnson III, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ft 337 _. Burial - Transit Permit Name First Middle Last Sex George William Johnson III Male Date of Death Age If Veteran of U.S. Armed Forces, April 30, 2016 73 War or Dates Place of Death Hospital, Institution or LAI' City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home .0. Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation W Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death ,th Certificate Filed District Numb 6-5 Registgrmber City, Town or Village Fort Edward peCT .,• El Burial Date Cemetery or Crematory May 6, 2016 Pine View Crematory `❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held 4-, and/or Address Hold Date Point of 0`❑Transportation Shipment by Common Destination a Carrier ❑ Disinterment Date Cemetery Address -s y❑ Reinterment Date Cemetery Address �3• v Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 6� Address 136 Main Street, South Glens Falls NY 12803 �• � Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w Q.' Permission is hereby granted to dispose of the huma ai descri d a s indicated. Date IssuedE52-j(p Registrar of Vital Statistics at EZZ District Number1sPlace. WtLV I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i , . Date of Disposition— € Place of Disposition Quaker Road Queensbury,NY 12804 �f I`r (address) t l b (section) ley mber) (grave number) Name of Sexton or Person in Charge Premises LL!� (,�^"+ r9`�" a /PIeasePn n Signature Title (over) DOH-1555 (02/2004)