Loading...
Fosdick, Robert NEW YORK STATE DEPARTMENT OF HEAL.,T'H Vital Records Section '� Burial - Transit Permit Name First Middle Last Sex Robert Jeffrey Fosdick Male Date of Death Age If Veteran of U.S. Armed Forces, September 17,2014 64 War or Dates Place of Death Hospital, Institution or ii City, Town or Village Johnsburg Street Address 106 4H Road aManner of Death [� Undetermined Pending C�= �XI Natural Cause I I Accident n Homicide 'Suicide WI Circumstances Investigation Medical Certifier Name Title a Ellen M.Duprey 4 1 Address HHHN,North Creek,NY 12853 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 Q 5_ ❑Burial Date Cemetery or Crematory September 18, 2014 Pine View Crematory ❑Entombment Address IJ Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address Hold 0 Date Point of N _ Transportation Shipment `p by Common Destination Carrier I I 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 t Remains are Shipped, If Other than Above b Address tel 1t1 4) Permission is hereby granted to dispose of the human remains described ove as indicated. :' Date Issued `"l \<- 14, Registrar of Vital Statistics L.., .b _ (signature) :. District Number 5655 Place Johnsburg gym: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I-- WDate of Disposition 4Iv.j fq Place of Disposition gat-,w C'«4.4•ro 2 (address) W co 0 (section) (lot number- (grave number) 0 Name of Sexton or Person in Charge of Pr mises AjtAt .Jpnred Z r (p/else print) W it Title Ci�F, k Signature (over) DOH-1555 (02/2004)