Loading...
Fullington, Guy NEW YORK STATE DEPARTMENT OF HEALTH It C 10 Vital Records Section Burial - Transit Permit • `° Name First Middle Last Sex e Guy Harold Fullington Male Date of Death Age if Veteran of U.S. Armed Forces, November 16, 2012 62 War or Dates F= Place of Death Hospital, Institution or it City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident V Homicide Suicide Undetermined Pending fa,1. ❑ ❑ ❑ ❑ ❑ ❑ Circumstances Investigation ,Ur Medical Certifier Name Title Ageel Gillani, M.D. Dr. Address 100 Park Street, Pryne Pavillian Glens Falls, NY 12801 Death Certificate Filed District Number Register Number f- .i City, Town or Village 5601 .,---p2 7 ❑Burial Date Cemetery or Crematory November 21, 2012 Pine View Crematorium ;; 0 Entombment Address ,.®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed " ri Removal and/or Held and/or Address Hold 41-1 Date Point of ❑ Transportation Shipment 00") by Common Destination t Carrier 4i4 Date Cemetery Address ❑ Disinterment g Reinterment Date Cemetery Address ;; Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ' Name of Funeral Firm Making Disposition or to Whom [ Remains are Shipped, If Other than Above • Address t lif Permission is hereby granted to dispose of the human remains d d aleve ' ated. Date Issued /f/zc/20,Z-Registrar of Vital Statistics fi _//// (signature) 3; District Number 5601 Place 67 po /A77/ � N/ (a col Off' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ali Date of Disposition ii/23jr i Place of Disposition ?inca..› C-iel*Chtr,tdr• (address) LU,; l: It (section) (lot number) (grave number) ', Name of Sexton or Person in Charge f Premises r', 1 ( lease print) W= Signature Title Calf mil-( , (over) DOH-1555(02/2004)