Loading...
Foos, Deborah 11- NEW YORK STATE DEPARTMENT OF HEALTH .: ► 3ci Vital Records Section Burial - Transit Permit Name First Middle Last Sex Deborah L. Foos Female Date of Death Age If Veteran of U.S. Armed Forces, July 14,2013 55 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Johnsburg Street Address 10 Milton Avenue,North Creek p Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical rtifier Na a Title 0 3nu.sM9 0{0/M MD Aess NY Death Certificate Filed MUM, � ��� District Number Register Number City, Town or Village Johnsburg,NY 5655 02 I ❑Burial Date Cemetery or Crematory Entombment July 16,2013 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier 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 1— Remains are Shipped, If Other than Above 2 Address a Permission is hereby granted to dispose of the human remai s describ a as indicated. Date Issued !- /S'/3 Registrar of Vital Statistics / +CCU (signature) District Number 5655 Place Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 1- 0-t3 Place of Disposition ..ettU erterici0f W (address) Ct (section) (lot number) c (grave number) pName of Sexton or Person in Charge of Premises !be, I'fr Jra!1 Z (plebse print) Signature L Title Cl7ENl►rdit- (over) DOH-1555 (02/2004)