Loading...
Johnson, Enoch # 6OZ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 4 - e Burial - Transit Permit Name First Middle Last Sex Enoch Johnson Male Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2012 53 War or Dates Navy .. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 12$` Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending tit Circumstances Investigation us; Medical Certifier Name Title Darci Gaioth Grubbs Dr. Address 102 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Nu ber City, Town or Village Glens Falls 5601 07Y III Burial Date Cemetery or Crematory November 16, 2012 Pine View Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held Z and/or Address F.. Hold ta O Date Point of N I I Transportation Shipment p by Common Destination Carrier IDisinterment Date Cemetery Address IReinterment Date Cemetery Address Permit Issued to Registration Number :a:; Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 1'dyyal Name of Funeral Firm Making Disposition or to Whom t::: Remains are Shipped, If Other than Above gl gi Address lit :. Permission is h reb granted to dispose of the human mains cribed abo as indica ed. ..0,Date Issued I/ /3 (,)Q/ _Registrar of Vital Statistics �C.-�^,--i (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: WDate of Disposition 41 riiiL Place of Disposition Xit,t0uba Co r,v,,..,' 2 (address) W CO Ce (section) /f (lot number) (grave number) QName of Sexton or Person in Char a of Premises `/A`,) L 3i4nbi' Z rplease print) W Signature L1L Title CIZAE wiIft-17Oil— (over) DOH-1555(02/2004)