Loading...
Johnson, Virginia NEW YORK STATE DEPARTMENT OF HEALTH 11 2 Z Vital Records Section Burial - Transit Permit it Name First Middle Last Sex Virginia Marie Johnson Female Date of Death Age If Veteran of U.S. Armed Forces, April 19, 2013 71 War or Dates H, Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide n Undetermined 1-1 0 Pending Circumstances Investigation WW', Medical Certifier Name Title Christopher D Hoy, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register ber City, Town or Village 5601 f� 0 Burial Date Cemetery or Crematory April 22, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 0 Removal and/or Held 0 and/or Address _. Hold C Date Point of a. 0 Transportation Shipment CO by Common Destination 0 Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above O2C Address W 11" Permission is hereby granted to dispose of the human remains described above as indicat d. Date Issued Li J Z.oij3 Registrar of Vital Statistics � _ (signature) District Number 5601 Place 4�*s Fall. /)//c.) f/ —' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition position y-Z3-�3 Place of Disposition ��e��P� �,tirq, ,a�. W (address) (0 ft (section) (lot numbe (grave number) 0 Name of Sexton or Person in Charg of Premises L^r++r��`,�,�,�. -poi Witt W', 74 L ! (please print) Signature Title Cere4 TOC, (over) DOH-1555(02/2004)