Loading...
Fisher, Dudley NEW YORK STATE DEPARTMENT OF HEALTH / E5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dudley L. Fisher Male Date of Death Age If Veteran of U.S. Armed Forces, 06/27/2017 78 years War or Dates li- Place of Death Hospital, Institution or City, To9tXXX\h( XX (X Saratoga Springs Street Address Mary's Haven, 35 New Street 0 Manner of Death❑,3Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ut Medical Certifier Name Title Vincent Meyer Md Address Death Certificate Filed District Number Register Number City, ToXX CVAlktXX Saratoga Springs 4501 312 ❑Burial Date Cemetery or Crematory 06/27/2017 Pineview Crematory ['Entombment Address ❑+cremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2❑and/or Address Hold tR O Date Point of El Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home • • 00448 i> Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom /- Remains are Shipped, If Other than Above • Address cr. l • Permission is hereby granted to dispose of the human rem ce ed airy indicat d. Date Issued 08/27/2017 Registrar of Vital Statistics M (signature) District Number 4501 Place Saratoga Springs `•" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition min Place of Disposition Fis4L frositerre.--,2 (aess) Ili CC (section) , (lot number) (grave number) 0 Name of Sexton or Person in Charge of P; mises Jive I r. (pl se print) la • > Signatur e Title prolix (over) DOH-1555 (02/2004)