Loading...
Fosmer, Robert NEW YORK STATE DEPARTMENT OF HEALTH �7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Harry Fosmer Male Date of Death Age If Veteran of U.S. Armed Forces, 12/27/2017 78 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident Homicide Suicide ri Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Suzanne Bergin DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 688 El Burial Date Cemetery or Crematory 01/08/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 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 remains described above as indicated. Date Issued 01/08/2018 Registrar of Vital Statistics Robert A Curtis(ECectronica1tySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition j J io(l g Place of Disposition eke ki r (address) (section) /I (Igt number)( (grave number) Name of Sexton or Person in Charge of Pre .ses ,sJ (pl se print) Signature Title Nifritn (over) DOH-1555 (02/2004)