Loading...
Fuller, Jr. Frederick NEW YORK STATE DEPARTMENT OF HEALTH - 4f 63 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frederick Victor Fuller, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 1 0/07/201 2 59 years War or Dates No Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital ILIa Manner of Death 0 Natural Cause Accident Homicide D Suicide Undetermined Pending t Circumstances Investigation W Medical Certifier Name Title Pt C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, New York 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 Qc _< 0 Burial Date Cemetery or Crematory 10/10/2012 Pine View Crematory > ['Entombment Address • Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held I and/or Address .6, Hold CA 0 Date Point of At 1=1 Transportation Shipment 0 by Common Destination iiN Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , P.O. Box 543, Ticonderoga, New York 12883 qii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address c tit Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 1 0/1 0/201 2 Registrar of Vital Statistics In ' Gile-es-- (signature) ip 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: 2 '1 �^ ILI Date of Disposition lobo471m,i'L Place of Disposition Vifi� C. rti..., (address) I #/ LC (section) (tot number) , (grave number) Name of Sexton or Person in Charge + / f Premises - n ti.)'l�v l^"�� i f lease print) 41 Signature — Title Cl2 r OL (over) DOH-1555 (02/2004)