Loading...
Fisk Sr., Terrence 4 r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe mit " Name First Middle Last Sex Terrence W. Fisk,Sr. Male _. Date of Death Age If Veteran of U.S. Armed Forces, `, 6/10/18 68 Vietnam _414 War or Dates • Place of Death Hospital, InstitutiRn City, Town or Village Corinth Street Address yak St., Apt. 1 Manner of Death® Natural Cause ❑accident Homicide Suicide ❑ Undetermined El❑Pending IT Circumstances Investigation • Medical Certifier Name Title Amy Johnson, MD Address ii-8 Palmer Ave.,Corinth, NY Death Certificate Filed District RegistE:rumber City, Town or Village //�N ❑BAi urial Date Cemetery or Crematory 6/14/18 Pine View Crematory ❑Entombment Address • BCremation Queensbury, NY Date Place Removed 1_, Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address • Reinterment Date Cemetery Address i_ Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 +FAddress 1 24 Church St., Lake Luzerne,NY 12846 - Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address • Permission is here y granted to dispose of the humane escribgd abo a as indicated. A cori,,,,.. Date Issued (�,/�,� �g Registrar of Vital Statistics �� (signature) l District Number Place ig }'x I certify that the remains of the decedent identified above wer Isposed of in accordance with this permit on: • Date of Disposition IP119lig Place of Disposition P�U,� 4„40_ (address) (section) (lot number) (grave number) ses Name of Sexton or Person in Charge of,Premi /4,1 S � Signature lease print) Title rfr "' h4 t (over) DOH-1555 (02/2004)