Loading...
Fisher, Edward NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section _ , Burial - Transit Permit Name First Middle Last Sex Edward V Fisher Male Date of Death Age If Veteran of U.S. Armed Forces, April 9, 2012 89 War or Dates Place of Death Hospital, Institution or 'Z City, Town or Village Queensbury Street Address 11 Cobblestone Drive tit Manner of Death X Natural Cause n Accident I I Homicide Suicide Undetermined Pending tit Circumstances Investigation LI , Medical Certifier Name Title :9, Mark Hoffman,MD Address 102 Park Street,Glens Falls,NY 12801 , Death Certificate Filed ict Number "R i, ,r Number City, Town or Village Queensbury SCDc ❑Burial Date Cemetery or Crematory April 13, 2012 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address r' Hold V) 0 Date Point of N I I Transportation Shipment a by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address -< Permit Issued to Registration Number :,,: Name of Funeral Home Regan& Denny Funeral Home 01443 ! Address A 53 Quaker Road, Queensbury,NY 12804 I> Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address i tit Eke Permission is hereby granted to dispose of the human r ins described above as indicated. Date Issue 1 . sG Registrar of Vital Statistics Ck - rt..L (signature) District Number c--) Place Queensbury I— I certify that the remains of the decedent identified above were'disposed of in accordance with this permit on: gDate of Disposition q/i IIZ Place of Disposition t'�rCVkv 6/"`to(u•-- P;L W (address) 1 U) .e re tr-4 0 (section) �l _ (lot nu er) (grave number) p Name of Sexton or Perso in CALharge f Premises .. -, folk ch,4H- Z (please print) W Signature Title CIQEt1 isciA. (over) DOH-1555(02/2004)