Loading...
Berge, Johanne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Johanne Berge Female Date of Death Age If Veteran of U.S. Armed Forces, Dec. 12 , 1998 92 War or Dates no Place of Death Hospital, Institution or City, Town or Villa Street Address 199 Circular Street, SS, NY . Manner of Death Natural Cause Accident ❑Homicide ❑Suicide El Undetermined Pending x Circumstances Investigation Medical Certifier Name Title Allan Eisemann MD. Address Riverview896 Road rexford New York 12148 Death Certificate FiledSAU District Number Register Numh?r 40 City, Town or Village � ' Date Cemetery or Crematory ❑Burial December 15, 1998 pine View Crematory Address x Cremation Queensbury, New York. 12804 Date Place Removed Z ❑Removal and/or Held ... and/or Address Hold Q Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home William J. Burke & Sons Funeral "Home 00269 Address 628 North Broadway, Saratoga Springs, New York, 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rema s ed abov as i dicated. Date Issued 12/14/98 Registrar of Vital Statistics j (signature) District Number Place AMTOGA SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition o2i �V Place of Disposition (address) UJ (section) (lot u-�m-�� r�j , l (grave number) GName of Sexton or Person in Charge of Premises ,� �� ✓f l / /�'`4 (please print} � l e Signature Title �� DOH-1555 (10/89) p. 1 of 2 VS-61