Loading...
Johansen, Warren .. r 4 NEW YORK STATE DEPARTMENT OF HEALTH It /'I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Warren A. Johansen Male Date of Death Age If Veteran of U.S. Armed Forces, 02 / 15 / 2016 69 War or Dates 1964-1968 1..4, Place of Death Hospital, Institution or ZCity, Town or Village Troy, New York Street Address 2000 6th Ave., Bldg A, Apt 505 a Manner of Death®Natural Cause Accident Homicide 0 Suicide 7 Undetermined 0 Pending ILICA Circumstances Investigation iti Medical Certifier Name Title Michael Sikirica MD gi Address €<s'a 50 Broad St Ste 1 Waterford, NY 12188 ilgii Death Certificate Filed District Number 'i'' f, to Z Register Number : City, Town or Village Troy, New York < ` ®Burial Date 4 , /i / Cemetery or Crematory Entombment b Pine View Crematory `_�»::, Address I. 'ViCremation Queensbury, NY ,:; Date Place Removed ❑Removal and/or Held ,,.J9 and/or Address C Hold Date Point of Q Transportation Shipment by Common Destination iiig Carrier mi; El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number 'f Name of Funeral Home Compassionate Funeral Care, Inc 00364 ': a Address 402 Maple Ave., Saratoga Springs, NY 12866 iii>' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f '` Permission is he eb granted to dispose of the human remains described above as indicated. Date Issued a- I Registrar of Vital Statistics -f.Q (sig ature) `' District Number K(.0— Place Troy, New York g I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 141 p Place of Disposition p Date of Disposition 7�Z�llb P ��AL.. �w+4'}nN.— 2 (address) ta CC (section) ji (lot number (grave number) aName of Sexton or Person ip Charge Premises . £nstyL- tA - (please print) Signature Title OC.1 ( (over) DOH-1555 (02/2004) /