Loading...
Fuller, Leo NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex t o near cli= Fuller Male . Date of Death Age if Veteran of U.S. Armed Forces, January 17, 2016 81 yrs. War or Dates 1 952-1 959 _ 1-. Place of Death Town of Hospital, Institution or City, Town or Village Ti condpso•a Street Address 25 Killicut Mountain Road Manner of Death®Natural Cause El Accident Homicide u Suicide 0 Undetermined ri Pending Iii Circumstances Investigation tu Medical Certifier Name Title Glen Chapman M.D. Address 102 Race Track Road, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number : : City, Town or Village Ticonderoga 1 564 []Burial Date Cemetery or Crematory QEntombment 1 /21 /201 6 Pine View Crematory €<> Address ®Cremation Queensbury, New York Date Place Removed . Removal and/or Held C ❑and/or F-, Address —CO Hold O Date Point of Q Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address LI Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address it ILI Permission is hereby granted to dispose of the human remain d scribed ov s indicated. Date Issued 1 /20/201 6 Registrar of Vital Statistics oeo-, nature) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition I /24')jjPlace of Disposition D '4� u� Crrm.�pr� Ili (address) to IX (section) (lot number) (grave number) 0 CI Name of Sexton or Person in Charge of Premises is . twQtl (p ase print) la Signature 71 Title ekidlipit (over) DOH-1555 (02/2004)