Loading...
Fleury, Veronica NEW YORK STATE DEPARTMENT OF HEALTH g2' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Veronica F. Fleury Female Date of Death Age If Veteran of U.S. Armed Forces, iiEiiii 11 /26/2016 70 yrs. War or Dates No 14, Place of Death Town of Hospital, Institution or W. City, Town or Village Ti rnnderoga Street Address 61 Delano Road Manner of Death J Undetermined Pending Natural Cause �Accident �Homicide �Suicide � � 141 Circumstances Investigation la Medical Certifier Name Title P. K. P. Huestis M.D. Address 102 Race Track Road, Ticonderoga, NY 12 83 Death Certificate Filed Town of District Number Register Number City, Town or Village Tirondprnsa 1 564 55 iin❑Burial Date Cemetery or Crematory 11 /29/2016 Pine View Crematory ❑Entombment Address yy ®Cremation Queensbury, New York Date Place Removed gEl❑Removal and/or Held and/or Address E: Hold Date Point of CL El Transportation Shipment in a by Common Destination Carrier iRii Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address mO Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above a Address Ili ` Permission is hereby granted to dispose of the human re i escrib bove indicated. inii Date Issued 1 1 /2 8/2 01 6 Registrar of Vital Statistics ri /' / , `./ — (si nature) iig District Number 1 564 Place Town of Tic derog I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III• Date of Disposition /Z I i (tt, Place of Disposition �M0,ir,, r!irm,�fio€,w- (address) Ili CA IE (section) ., (lot number) (grave number) Name of Sexton or Person in Charge of Premises fititee Stmit' ( ease print) Signature a Title Ceili i. (over) DOH-1555 (02/2004) I