Loading...
Johnson, Mary Ellen f NEW YORK STATE DEPARTMENT OF HEALTH : .. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Ellen Johnson Female t" , Date of Death Age If Veteran of U.S. Armed Forces, ._ 9 '. 04/30/2018 78 Years War or Dates Place of DeathJ aft-, Hospital, Institution or City, Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center r Manner of Death m Natural Cause Accident �Homicide 0 Suicide Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Sean Bain MD x Address _ 17 Madison St,Granville Village,New York 12832 :17 Death Certificate Filed District Number Register Number a-4. City, Town or Village Granville Village 5725 18 0 Burial Date Cemetery or Crematory 05/04/2018 Pine View Crematory -❑Entombment Address ®Cremation Queensbury Town, New York XI Date Place Removed ❑Removal and/or Held and/oril Address Hold Date Point of $ Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address El M Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home Inc 00885 Address 01 46 Williams Street,Whitehall Village,New York 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Tir Permission is hereby granted to dispose of the human remains described above as indicated. Date issued 05/02/2018 Registrar of Vital Statistics Richard 2pberts('EfectronicaflySigned) (signature) ala District Number 5725 Place Granville Village, New York a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition S j3(tg Place of Disposition &U..- A, (address) rril 4 (section) li(lot number) (grave number) Name of Sexton or Person in Charge of Premises } �� lease print) -� Signature Title C (over) DOH-1555(02/2004)