Loading...
Fuller, Thomas NEW YORK STATE DEPARTMENT OF HEALTH ,l, Vital Records Section , ,.. ._. s Burial - Transit If Permit Name First Middle Last Sex Thomas Matthew Fuller Male Date of Death Age If Veteran of U.S. Armed Forces, 02/18/2018 43 Years War or Dates Place of Death Hospital, Institution or - — City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death® Natural Cause ❑Accident El Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation —I Medical Certifier Name Title er Suzanne Bergin DO Address =3 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 96 OBurial Date Cemetery or Crematory 02/26/2018 Pine View Crematorium Q Entombment ., Address Cremation Queensbury Town, New York iDate Place Removed ri Removal and/or Held and/or Address Hold Date Point of ox El Transportation Shipment 5 by Common Destination Carrier '' �Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ',FF Name of Funeral Home Carleton Funeral Home Inc 00281 ': Address 's 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/20/2018 Registrar of Vital Statistics Robert A Curtis(EIectronicaftySigne (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 2/19III Place of Disposition etc iii:,,, 4,4: W (address) d (section) 4 (lot numbs/) (grave number) Name of Sexton or Person in Charge of Premises (4114i1- J' 'it /�� (p se • print) Signature Lr( Title +tlL (over) DOH-1555(02/2004)