Loading...
Fischer, John NEW YORK STATE DEPARTMENT OF HEALTH i e85— Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Thomas Fischer Male Date of Death Age If Veteran of U.S. Armed Forces, January 30, 2014 59 War or Dates N/A f4 Place of Death Hospital, Institution or Z City, Town or Village Northumberland Street Address 36 Baker Dr. lai 0 Manner of Death®Natural Cause Accident Homicide 0 Suicide Undetermined Pending Circumstances Investigation at Medical Certifier Name Title Rodney Ying Doctor Address 59 Myrtle St., Saratoga Sp. NY 12866 Death Certificate Filed District N,u4n Register Nu ber >' City, Town or Village Northumberland � ❑Burial Date Cemetery or Crematory 02-03-2014 Pine View Crematory s;❑Entombment Address ``;®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of siQ Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address! El Reinterment Date Cemetery Address n Liigi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. NY 12866 M. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address gr Ili Permission is hereby granted to dispose of the human re ains described above as indicat . 0. Date Issued ( )D c.,A)tk--\ Registrar of Vital Statistics (signs e) J District Number y - Place \oLso'� 0 1 VCR V „i,Yl CX ' c^ 1 I certify that the remains of the decedent identified above disposed of in accordance with this permit on: Iii Date of Disposition Vigil/ Place of Disposition ,I‘t 14;i.1 Cis dn.`- II (address) U) CC (section) (lot umber) (-'" (grave number) Ci Name of Sexton or Perso ' Charge of Premises -. tt, r Je WO Z / ( ease print)• Signature , /t��r Title Cecaityra6 (over) DOH-1555 (02/2004)