Loading...
Johnson, Garry NEW YORK STATE DEPARTMENT OF HEALTH 140 Vital Records Section Burial - Transit Permit Name First Middle Last Sex t Garry Stanley Johnson Male Date of Death Age If Veteran of U.S. Armed Forces, , . March 20, 2012 64 War or Dates F Place of Death Hospital, Institution or 1 1 City, Town or Village Fort Edward Street Address 9 Beverly Street • Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined r-i❑ Pending Circumstances Investigation t . Medical Certifier Name Title Danushan Sooriabalan, Dr. Address 126 Ski Bowl Road Death Certificate Filed DistrictNumer Regist er City, Town or Village Cf ❑Burial Date Cemetery or Crematory March 23, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held r Address • Hold Date Point of ❑Transportation Shipment by Common Destination • Carrier ., ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number : Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h eby ranted to dispose of the human ains descri boy as indicated. Registrar of Vital Statisti Date Issue � ���'-[/71C.O (signature / District Numbe / Place i 'c/ ra I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Pin to i-et.) Cr a N•o..t'!sj wl Date of Disposition 03/23/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) � (sectio 11 (lot number) (grave number) Name of Sexton or Per on in Charge of mises I lmdc^ 'brvvi elle (please print) Signature Title _aeW1d ati, r (over) DOH-1555 (02/2004)