Loading...
Berg, Verdie NEW YORK STATE DEPARTMENT OF HEALTH . ' 41 Lt It Vital Records Section Burial Transit Permit Name First Middle Last Sex Verdie R Berg Male Date of Death Age If Veteran of U.S. Armed Forces, 08/04/2012 83 years War or Dates 1945-1947 14: Place of Death Hospital, Institution or CitIliy, Toy��QRVgX Schenectady Street Address Ellis Manner of Death atural Cause Ei Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending In Circumstances Investigation tu Medical Certifier Name Title CI Jamshaid A. Minhas M D Address 2123 River Road, Niskayuna, N Y 12309 Death Certificate Filed District Number Register Number City, Too XXXVKX BCX Schenectady 4601 708 ❑Bur. 1 Date Cemetery or Crematory ❑ 08/09/2012 Pineview Crematory tombment Address Cremation Oueensbury, N Y Date Place Removed Z Removal and/or Held ❑and/or Address E= Hold tn fl Date Point of Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave., Corinth, N.Y. I g of i> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI `▪ Permission is hereby granted to dispose of the human re ain� r' d a e aji icated. Date Issued 08/06/2012 Registrar of Vital Statistics LIE ( District Number 4601 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k till Date of Disposition S-id`11 Place of Disposition ,r,,.40fwJ C i�.ti0r tub 2 (address) Lu L CC (section) (lot number) (grave number) ca Name of Sexton or Person in Charge of Premises � --r+3� 1` -it�1,,rt 2 (please print) Signature /I"Ir'�"�' lis -- Title CUE pritlik. (over) DOH-1555 (02/2004)