Loading...
Fisher, David NEW YORK STATE DEPARTMENT OF HEALTH », Vital Records Section Burial - Transit Permit Name First Middle Last Sex David L. Fisher Male Date of Death Age If Veteran of U.S. Armed Forces, 04/16/2012 90 years War or Dates 1942-1946 :f P e of Death Hospital, Institution or :ZAS. Tow il Street Address XX Glens Falls Park St Glens Falls, N Y CI v anner of Death Iai Natural Cause Accident Homicide Suicide Undetermined Pending 1U J� Circumstances Investigation tu Medical Certifier Name Title O Farhana Kamal M D Address Glens Falls Hospital 100 Park Street Glens Falls De Certificate Filed District Number Register Number it own) yiiwialititxx Glans Falls 5601 169 iiiiiiiiii Byirial Date Cemetery or Crematory �Entornbrrsr+.t 04/19/2012 Pine View Cemetery iiiiiiiiii Address iiiiiiiiii IDCremation . Queensbury. NY 12804 • Date Place Removed Z Removal and/or Held 9.!❑and/or Address Hold O Date Point bf d 0 Li Transportation Shipment e3 by Common Destination iiiiiiiiii Carrier gi Q Disinterment Date Cemetery Address El Reinterment Date Cemetery Address iiiiiiiiiiPermit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01117 iiiiiiiiii Address P O Box 277 Fort Ann, N Y 12827 iinii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tr I P` Permission is hereby granted to dispose of the human remains describ d bove s in ted. niiii Date Issued 04/17/2012 Registrar of Vital Statistics / (signature) iiM District Number 5601 Place Glens Falls /G17 /0/Sid J II certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k tii Date of Disposition 4/1 8/1 2 Place of Disposition Pine View Cemetery (address) in tO Uncas Sec. 22 937 1 CC • (section) (lot number) (grave number) f Name of Sexton or Perso in Charge of Premises i� 9 Michael Genier ► _ (please print) iii Signature A- Title Superintendent (over) DOH-1555 (0?/2004)