Loading...
Fullerton, Dorothy 0Y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy D. Fullerton Female Date of Death Age 93 If Veteran of U.S. Armed Forces, n March 25, 2012 War or Dates E_: Place of Death Hospital, Institution or Z. City, Town or Village North Creek Street Address Tri-County Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined I ' ,nding tit, Circumstances nvestigation ' Medical Certifier Name {G� 1iL Title Address r D / S J/S ::: Death Certificate File District N er Regist€ imber City, o • or Village j� c j 56755 9 ❑Burial Date Cemetery or Crematory March 28, 2012 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold U) 0 Date Point of U) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 b: Name of Funeral Firm Making Disposition or to Whom ak*: Remains are Shipped, If Other than Above 5, Address CZ US Et Permission is hereby granted to dispose of the human rem 'ns describ abb as indicated. Date Issued 3I a ?o(a Registrar of Vital Statistics (/V C- `I (signature) District Number \�b j�` Place /(7 v "r J i l n S bU I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W II- Date of Disposition 3-iCl-1Z Place of Disposition e4-1/ikkJ ff,,--- 2 (address) W (1) 0 (section) (lot number) s7. (grave number) QName of Sexton or Person in Charge of P emises (1,r� r t,�(� (p ease print) uJ �-4� Signature V Title Ci'N=n1 th) (over) DOH-1555(02/2004)