Loading...
Mosher, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name Firsbavid Middle Isaac LIsllosher Sex Male Date of Death Age If Veteran of U.S. Armed Forces, 10/23/2013 86 years War or Dates 1943-1946 Place of Death Hospital, Institution or Gown or igreViX Town of Saratoga Street Address 163 County Road 67 Manner of Death Natural Cause 0 Accident Homicide Suicide Undetermined Pending lid Circumstances Investigation tu Medical Certifier Name Title L? Edward M. Liebers M D Adreare Lane, Suite 300, Saratoga Springs, NY12866 V. Death Certificate Filed District Number Register Number kown or A Town of Saratoga 4565 8 ['Burial Date Cemetery or Crematory 10/24/2013 Park View Crematory ['Entombment Address ElCremation Queensbury, NY Date Place Removed 2❑Removal and/or Held 2 and/or Address b Hold to 0 Date Point of ti❑Transportation Shipment G"t by Common Destination Carrier iisiQ Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave,, Saratoga Springs, NY Name of Funeral Firm Making Disposition or to Whom :: Remains are Shipped,If Other than Above 2 Address LC U Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/24/2013 Registrar of Vital Statistics qta..,./:A., 4 (signature) District Number 4565 Place Town of Saratoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z lil Date of Disposition 10/zr113 Place of Disposition ,, AA,J (,,i,,,ct-Dr„ 2 (address) ua to gc (section) / (lot number) „" (grave number) aName of Sexton or Person in C arge of Pre ises At, Jthr+lt Z. (ple se print) Signature Title Cerillic00 (over) DOH-1555 (02/2004)