Loading...
Foster, Kathryn 0/3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex Kathryn G. Foster Female Date of Death Age If Veteran of U.S. Armed Forces, 10/19/2015 82 years War or Dates Place of Death Hospital, Institution or /LIZ City, T Street Address 9 'X9f X Saratofy-S ing� Sarato a Hospital Manner of Death❑'Natural Cause Accident ❑Homicide 0 Suicide Undetermined D Pending it$ Circumstances Investigation W Medical Certifier Name Title .4 Mark Weidner M D Address 211 Church Street, Saratoga Springs, N Y 12866 Death Certificate Filed District Number Register Number City, Tc y1 g(* X Saratoga Springs 4501 4R7 . ❑Burial Date Cemetery or Crematory ❑Entombment 10/21/2015 Pineview Crematory Address [Cremation Queensbury, N Y Date Place Removed Z n Removal and/or Held and/or Address fiI) Hold Date Point of tip ❑ EL Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 i Name of Funeral Firm Making Disposition or to Whom I,.: Remains are Shipped, If Other than Above 2 Address IX l ." Permission is hereby granted to dispose of the human remain escr =over y icated. Date Issued 10/21/2015 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs IH I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ,, JW fig1/Date of Disposition joittfir Place of Disposition _, 1, -- W (address) W CC (section) / -(lot number) (grave number) pName of Sexton or Person in Charge of Premises ` ��� L �U"`t Z: d .6--- (please print),�� I I Signature Title � /f' •r (over) DOH-1555 (02/2004)