Loading...
Foley, Robert NEW YORK STATE DEPARTMENT OF HEALTH (`') Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert J. Foley Male Date of Death Age If Veteran of U.S. Armed Forces, September 11,2015 82 War or Dates Place of Death Hospital, Institution or Z; City, Town or Village Minerva Street Address 135 John Brannon Road p Manner of Death X Natural Cause j Accident Homicide Suicide Undetermined Pending Circumstances Investigation u Medical Certifier Name Title Dr.John Sawyer,MD Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Regist Number City, Town or Village 1557 ❑Burial Date Cemetery or Crematory ❑Entombment September 14, 2015 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold v) 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W' Permission is hereby granted to dispose of the huma mains described above as indicated. Date Issued q-15 l 5 Registrar of Vital Statistics (signature) District Number 1557 Place Minerva I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: L � Date of Disposition ��iW�s Place of Disposition �,� Q��„r W (address) V) (section) lot nu er) (grave number) Q Name of Sexton or Person in Charge of Premises11, mar Z (please print) Signature Title (over) DOH-1555 (02/2004)