Loading...
Johnsen, Peggy Sue Pi S i Z NEW YORK STATE DEPARTMENT OF HEALTH >„,,;, ;; .. , Burial - Transit Permit Bureau of Vital Records Last Sex Name v First Middle Female Peg y Sue Johnsen Date of Death Age If Veteran of U.S.Armed Forces, 06/27/2022 53 Years War or Dates F Place of Death Street Address Institution or ddress 112 Oak Street Apt. B,Corinth Town, New York 12822 Z City,Town or Village Corinth TownUndetermined ElPending 0 Manner of Death 0 Natural Cause Accident Homicide Suicide W Circumstances g Investigation V Name Title W Medical Certifier DO 0 John Pezzulo Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed Town Of Corinth District Number Register Number 4553 12 City,Town or Village Date Cemetery,Crematory or Facility Name Burial ® 06/28/2022 Pine View Crematory Entombment Address Cremation Queensbury Town,New York Donation Date Place Removed ❑Removal and/or Held H and/or Hold Address N 0 CL I Point of CO❑Transportation Date Shipment p by Common Carrier Destination Date Cemetery Address Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home Inc 00211 Address 24 Church Street PO Box 500,Lake Luzerne,New York 12846 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped,If Other than Above g Address CC W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/27/2022 Registrar of Vital Statistics Brenda L Peris(Electronically Signed) (signature/ District Number 4553 Place Town Of Corinth I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Z Date of Disposition `I*n Place of DispositionILI �n1 16,. yt""ma. W Wohtel us cc o lse�iao/ / � Name of Sexton or Person in Charge of Premises Z W Signature tll d'DOH-lsSS/o7/18J rrtie /pip P ofl fP 1 i 4i i i s 1 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name s First Middle Last Sex Peggy Sue Johnsen Female Date of Death Age If Veteran of U.S.Armed Forces, 06/27/2022 53 Years War or Dates Place of Death FTospital,Institution or Z City,Town or Village Corinth Town Street Address 112 Oak Street Apt. B,Corinth Town, New York 12822 LLI p Manner of Death ❑X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation C.) Medical Certifier Name Title CI John Pezzulo DO Address 211 Church St,Saratoga Springs, New York 12866 Death Certificate Filed Town Of Corinth District Number Register Number City,Town or Village 4553 12 Burial Date Cemetery,Crematory or Facility Name 06/28/2022 Pine View Crematory Entombment Address Cremation Queensbury Town,New York Donation ❑Removal Date Place Removed and/or and/or Held - Hold Address N O o. Date Point of (/) Transportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home Inc 00211 Address 24 Church Street PO Box 500,Lake Luzerne,New York 12846 Name of Funeral Firm Making Disposition or to Whom — Remains are Shipped,If Other than Above g Address W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/27/2022 Registrar of Vital Statistics Brenda L Peris(Electronically Signed) (signature) District Number 4553 Place Town Of Corinth I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition i,11gj 7L471 Place of DispositionV�--- Z --"": tL (address) W N (section) AL, /ot number) (grave number) 0 Name of Sexton or Person in Charge of Premises (pitase print) W fi Signature ) Title � DOH-1555(07/18)p t of 2 j 'I ".6 01 Public Health Law Sec. 4145(2b) 1 Receipt Human remains of delivered on , 24` 1 Pine View Cemetery Representing the funeral home named on burial permit ' cial Funeral Directors Reg.or License#