Loading...
Grasse, Bernice Cu !p- NEW YORK STATE DEPARTMENT CiF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Berniece Adeline Grasse Female Date of Death Age If Veteran of U.S. Armed Forces, December 24,2015 97 War or Dates t- tce of Death Hospital, Institution or • t , Town or Village City of Johnstown Street Address Wells Nursing Home p Manner of Death n Natural Cause I I Accident Homicide 'Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title John Glenn M.D. Address 84 East State Street,Gloversville,NY 12078 Death Certificate Filed District Number Register Number Town or Village City of Johnstown 1702 51 ❑Burial Date Cemetery or Crematory ❑Entombment December 28,2015 Pine View Crematory Address x cremation Queensbury,NY 124 O Date Place Removed Z Removal and/or Held and/or Address �' Hold Cl, O Date Point of g5Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street,Queensbury,NY 12804 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 re ins scribed ove a indic ted. Date Issued 12/16/15 Registrar of Vital Statistics (signature) District Number 1702 Place City of Johnstown I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition /2-Z$,-/.f Place of Disposition p21Q uret.0 ere.me a (addres ) y (section) (lot number) (grave number) Q Name of Sexton or Person ' Charge of Premises J tea. C •n�-�.�2 `Z (please print) Signature Title L r¢.q'Iala (over) DOH-1555 (02/2004)