Loading...
Johnson, Garry B ` 'C' /d-- NEW YORK STATE DEPARTMENT OF HEALTH- i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Garry B. Johnson Male Date of Death Age If Veteran of U.S. Armed Forces, December 20, 2012 86 War or Dates _ Place of Death Hospital, Institution or 4'' City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of DeathILI Natural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined r7 Pending .44 Circumstances Investigation Medical Certifier Name Title Dominick Carillo, t-1\ D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number _ Register amber City, Town or Village ,.�j 60 ( 2 ❑Burial Date Cemetery or Crematory December 20, 2012 Pine View st 0 Entombment Address � ®Cremation uaer Road Queensbury,NY 12804 Date Place Removed Removal and/or Held Pine View and/or Address Hold Quaker Road Queensbury,NY 12804 "' Date Point of 11. El Transportation Shipment 0 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 IV Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above If Address Permission is hereby granted to dispose of the human remains described above as,indicated. , Date Issued 1-21 ' / ( z Registrar of Vital Statistics (. U C.A1vj.^-k, W ." (signature) District Number 5 6 0 ( Place G (2,A,--5 t-c.\ 1s )IP 7 Ia 10 I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: :t - Date of Disposition 12/20/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) :' (section) (lot number) (grave number) '. Name of Sexton or Person in Charge of Premises r ! Y! (p ase print) Signature Title CQ g11p Z7i (over) DOH-1555 (02/2004)