Loading...
Johnson, Mary 4 511 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 4 Name First Middle Last Sex Mary C. Johnson Female Date of Death Age If Veteran of U.S. Armed Forces, = ; July 18,2018 78 War or Dates Place of Death Hospital, Institution or City, Town or Village Warrensburg Street Address 329 State Route 418 Manner of Death 'XI Natural Cause Accident I 'Homicide Suicide I I Undetermined i Pending Circumstances Investigation AO Medical Certifier Name Title .0 Darci Ann Gaiotti-Grubbs MD Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ] City, Town or Village Warrensburg 5660 I it- 0 Burial Date Cemetery or Crematory July 20,2018 Pine View Crematory 0 Entombment Address 0 Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z -Removal and/or Held Q and/or Address Hold Cl) p Date Point of gj I I Transportation Shipment p by Common Destination Carrier (Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address r Permit Issued to Registration Number .. Name of Funeral Home Alexander-Baker Funeral Home 00037 1 Address -: 3809 Main Street,Warrensburg,NY 12885 t1 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above El, Address tY. W' Permission is hereby granted to dispose of the hum n' em ins a scr'bed above as dicated. Date Issued 7-19-18 Registrar of Vital Statistic , in. \LJ-e t-- (si nature)3 s District Number 5660 Place Warrensburg,NYI I H certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1110 IA Place of Disposition gwlj , l E (address) W cn cc (section) (lo number) (grave number) 0 O Name of Sexton or Person in Charge of Premises 6nnfPL S1-- 1 Z L. � /i(please pant) al SignatureTitle lriv4 (over) DOH-1555(02/2004)