Loading...
Johnston Jr, Robert NEW YORK STATE DEPARTMENT OF HEALTH It S 7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Johnston,Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, September 3,2013 69 War or Dates Place of Death Hospital, Institution or City,Town or Village Moreau Street Address 4 LaFond Lane a Manner of Death Q Natural Cause 0 Accident El Homicide Ei Suicide El Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Karissaa Scarbino D.O. Address Wilton Family Medicine,135 North Road,Wilton,NY 12831 Death Certificate Filed Moreau District Numbe4562 Register Number City,Town or Village O Burial Date Cemetery or Crematory September 5,2013 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held and/or Address F Hold 0 Date Point of N LiTransportation Shipment p by Common Destination Carrier Ei Disinterment Date Cemetery Address Ei Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem s described aabov a ated. Date Issued 9/.5-43 Registrar of Vital Statistics � , / (signature) District Number 4562 Place Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition `'l-S"(3 Place of Disposition ,vl uu (r;p.c4orhk.. SE (address) W IX (section) Jot nu ) (grave number) pName of Sexton or Person in harge of Pr ises iF (t"^eit tu Signature Title C'IZIG11iklat (over) DOH-1555(02/2004)