Loading...
Johnson, Robert NEW YORK STATE DEPARTMENT OF HEALTH '_".. ft 13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert William Johnson Male Date of Death Age If Veteran of U.S. Armed Forces, February 19, 2015 80 War or Dates .0 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 19 Warren Street t Manner of Death 0 Natural Cause El Accident 0 Homicide 0 Suicide Undetermined Pending .4r, Circumstances Investigation Medical Certifier Name Title '= John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number R-•ister Number Ci Town or Villa•e Queensbury n _ 0 Burial Date Cemetery or Crematory February 27, 2015 Pine View Crematory 0 Entombmenttt Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of ElTransportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom _ Remains are Shipped, If Other than Above f Address t Permission is hereby granted to dispose of the human re ains described apbyeds indicated. Date Issued ')i bOt Registrar of Vital Statistics C . f1_t , te (signature) District Number ,sLarrTh Place t ,i )04 I certify that the remains of the decedent identified above were disposed of in accor nc with this permit on: Date of Disposition 02/27/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number)_ (grave number) Name of Sexton or Person i C arge of remises G h"+ 3040 ft (please print Vr Signature print) .��. 9 Title 014 (over) DOH-1555 (02/2004)