Loading...
Johnson, Andree NEW YORK STATE DEPARTMENT OF HEALTH 3?1 Vital Records Section Buria - Transit Permit Name First Middle Last Sex Andree Celeste Johnson Male .: Date of Death Age If Veteran of U.S. Armed Forces, 05/16/2016 78 years War or DatesNo h-- Place of Death Hospital, Institution or CityXXXIXn)b1fXlinfige Schenectady Street AddressEllis Hospital tik W Manner of Death,❑Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 10 Ili Medical Certifier Name Title Alec B Platt M D Address 124 Rosa Rd, Schenectady, N Y 12308 Death Certificate Filed District Number Register Number CityM4nXolEX1a40.fige Schenectady 4601 444 yli['Burial Date Cemetery or Crematory 05/23/2016 Pine View Cemetery El Entombment Address !e ['Cremation Town Of Queensbury, N Y Date Place Removed Z Removal and/or Held 2 and/or Address E= Hold Cl) Q Date Point of ❑Transportation Shipment O by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Hom4A B Kilmer Funeral Home 01078 Address 136 Main St, So. Glens Falls, N Y 12803 Oii Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address ir tu c` Permission is hereby granted to dispose of the human remains descri41 above in7cated. Date Issued 05/16/2016 Registrar of Vital Statistics ',.Y..- t "(signatur1) - District Numbe4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI P Date of Disposition 6121 • ��� Place of Disposition • in(U..) lft-,- a ' (address) ILI Cll CC (section) _(lot number)'. (grave number) CZ Name of Sexton or Person in Char,,- of Premises " �` *^^r!, /7 please print) • Signature �'`1.0 Title ��''"i1 W2 (over) DOH-1555 (02/2004)