Loading...
Foote, M.D. Joseph 44 Car- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Harrison Benjamin Foote, M.D. Male Date of Death Age If Veteran of U.S. Armed Forces, Mi Dec. 1 9, 201 1 79 yrs. War or Dates no Place of Death Hospital, Institution or City, Town or Village Fort Ann Street Address 1 440 County Rte. 1 6 Manner of Death Natural Cause El Accident El Homicide El Suicide 17 Undetermined ri Pending Circumstances Investigation tu Medical Certifier Name Title Mark Hoffman, M.D. Address Pruyn Pavil ion, Park st_ Glens Falls, NY. 12.801 giiDeath Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 7 giii 0 Burial Date Cemetery or Crematory Dec. 20, 2011 PineView Crematorium Entombment Address [ Cremation Queensbury, NY. 12804 Date Place Removed Z❑Removal and/or Held 2 and/or Address F=' Hold C Date Point of ta Transportation Shipment it by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiNiiii Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 01 1 1 7 Address 18 George St. , Fort Ann, NY. 12827 Nit Name of Funeral Firm Making Disposition or to Whom 441 Remains are Shipped, If Other than Above • Address l pg 1 Permission is hereby granted to dispose of the human rem ns described above a syndicated. Date Issued 12/1 9/1 1 Registrar of Vital Statistics ,—,fu ` jt/4 (signature) District Number 5754 Place Town of Fort A' n, NY. ;.;.;' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU• Date of Disposition pa.Z(t Zpq Place of Disposition2 U,N (Zvi-b fill. (address) Ili CO CC (section) (lot number)- (grave number) Name of Sexton or Per n in Charge f f Premises elt,st --- J9NH tr- (please print) • Signature A--, - Title CaC rim Td(Z (over) DOH-1555 (02/2004)