Loading...
Springer, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle SPRINGER GER MALESe JOSEPH Date of Death Age If Veteran of U.S.Armed Forces, FEB. 2, 1993 76 War or Dates 1942-45 Place of Death Hospital, Institution or w City,Town or Village Village of Ballston Spa Street Address Maplewood Manor G Manner of Death Natural � ® ral Cause � Accident �Homicide � Suicide � Undetermined � Pendin Circumstances Investigation ii Medical Certifier Name Title G L. Gelman MD..: .: Address .. 128 Milton .Ave , ..Ballston Spa, N Y Death Certificate Filed District Number Register Number City,Town or Village Village of Ballston Spa 4520 8 Date Cemetery or Crematory ❑Burial Feb. 2, 1993 Pine View Crematory ElCremation Address Queensbury, N.Y. z Date Place Removed O 0 Removal and/or Held -. and/or Hold :::.:.. Address cn a. Date Point of n 0 Transportation by Shipment c3 Common Carrier ........... . ..............- ,:...: ...... Destination Disinterment Date Cemetery Address Reinterment Date CemeteryAddress Permit Issued to Registration Number Miii Name of Funeral Firm William J. Burke & Sons Funeral Home 00264 Ha Address iim 628 Broadway, Saratoga Springs, N.Y. 12866 Name of Funeral Firm Making Disposition or to Whom g Remains are Shipped, If Other than Above �i A ii ddress G Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Feb. 2, 1993 Registrar of Vital Statistics Q.lta-j 2 s� (signature) District Number 4520 Place Village of Ballston Spa I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition i 3�3 Place of Disposition I /�/Ak/ C Pe1/lt/4 it 2. (address) w CC (section) (lot number) (grave number) tr> 0 Charge /L'�/7/D /.4/9 T7 u,4 p>: Name of Sexton r Person i of Premises ^� �--- Z< (please print) i�/4�/�/e�� // w'' Signature ✓J'� Title DOH-1555 (10/89) p. 1 of 2 VS-61