Loading...
Foster, Frances NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section { Burial - Transit�ermit Name First Middle Last Sex Frances C Foster Female Date of Death Age If Veteran of U.S.Armed Forces, i` February 21, 2016 92 War or Dates 2 Place of Death Hospital,Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and G Manner of Death 0 Natural Cause El Accident El Homicide El Suicide 0 Undetermined ❑ Pending W Circumstances investigation (0 Medical Certifier Name Title W Dr. Sean Bain Dr. Cl Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Registergumber City,Town or Village Granville ❑Burial Date • Cemetery or Crematory February 25, 2016 Pineview Crematorium ❑Entombment Address Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 0 ID Removal and/or Held - and/or Address I" Hold 0 Date Point of 4 [J Transportation Shipment Da by Common Destination Carrier Date Cemetery Address 0 []Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom fl Remains are Shipped, If Other than Above W Address IL Permission is here `y g anted to dispose of the human remain 4 ,es ' a s ov- - indicated. Date Issued T�Q/� Registrar of Vital Statistics �1 nature) District Number 57, Place Granville,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 � Date of Disposition 02/25/2016 Place of Disposition Pineview Crematorium al 2 (address) 0 0 (section) ,4(ot number) r (grave number) C Name of Sexton or Person in Charge of Pr ises N 3 ,xK Ili �l� /(L�IN�(ple se print) Signature IA. Title ( (over) DOH-1555 (02/2004)