Loading...
Berg, Jason NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial Transit Permit Name First Middle Last Sex Jo son M. Be_g Male Date of Death Age If Veteran of U.S. Armed Forces, 6/2 8/2 01 4 4 4 War or Dates j- Place of Death Hospital, Institution or Z EK9c Town fSMircigeIndian Lake Street Address 6333 NYS Rte.28/30 11.1 • Manner of Death Natural Cause 0 Accident El Homicide 0 Suicide riUndetermined Pending it/ Circumstances Investigation Medical Certifier Name Title cl Donald L. Townspnd Coroner Address 380 Rte. 28, Inlet, NY Death Certificate Filed District Number Register Number City, Town or Village Indian Lake 2053 3 ❑Burial Date Cemetery or Crematory 7/1 /2014 Pine View Crematory ❑Entombment Address ®Cremation Que3nsbury, NY Date Place Removed Z Removal and/or Held 2❑and/or Address F- Hold CA O Date Point of GD? 0 Transportation Shipment a by Common Destination • Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of FunerdOlilan110r Funeral Home 011 99 Address NYS -Rte. 30 Indian Lake, NY 12842 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address CC ti ". Permission is he eby granted to dispose of the human ema'ns describ ye as indicated. Date Issued 7//AO i ci Registrar of Vital Statistics titio • (signature) Pigl District Number 5 3 Place Oc9.-/1 -' L I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition 1-. --i`1 Place of Disposition ?Nal., (, fc.+ 2 (address) tii VI CC (section) (lot nu er) (grave number) ta Name of Sexton or Person . Charge f Premises Z vlease print) rim Signature /". Title t- (over) DOH-1555 (02/2004)