Loading...
Fisher, Forrest • NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit C Vital Records Section Name First Middle Last Sex Forrest W. Fisher Male Date of Death Age If Veteran of U.S. Armed Forces, January 27, 2015 85 War or Dates Army i,.., Place of Death Hospital, Institution or Z City, Town or Village Queensbury, NY Street Address Stanton Nursing & Rehab Centre wp Manner of Death in Natural Cause Accident ❑Homicide Suicide n Undetermined Pending it1 Circumstances Investigation i" Medical Certifier Name Title O Suzanne Blood,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury,NY 5657 id ❑R Burial Date Cemetery or Crematory January 31,2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z Removal and/or Held and/or Address = Hold co O Date Point of 5 ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress W; ti, Permission is hereby granted to dispose of the humairli inp de ii 3e -d - •ove • indicated. Date Issued 1-c�G1-15 Registrar of Vital Statistic , (:li II (si.F u -) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 /31 /201 glace of Disposition 21 Quaker Road, Queensbury, NY 1 2804 2 (address) N Uncas 3R1 A 2 0 (section) (lot number) (grave number) p Name of S �on or Person in Charge of Premises Conn i P Goed.Prt Z (please print) W Signatu �.( .e Title Cemetery Superintendent J (over) DOH-1555(02/2004)