Loading...
Fuller, Mary Pig NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Louise Fuller Female Date of Death Age If Veteran of U.S. Armed Forces, 08/26/2014 81 years War or Dates Place of Death Hospital, Institution or Z City, TowXxjdiIXX Glens Falls Street Address 440 Glen Street Apt#1 Glens Falls, NY 12801 Manner of Death fflkatural Cause ❑Accident Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Anthony Petracea M D Address 3 Irongate Plaza Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TowXX X'iI XX Glens Falls 5601 405 ❑Burial Date Cemetery or Crematory ❑Entombment 08/27/2014 Pine View Crematorium Address 2/Cremation Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held 2 and/or Address Hold Cl) 0 Date Point of 0 Li Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address [�Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Ir. Remains are Shipped, If Other than Above 2 Address cr CL tLJ Permission is hereby granted to dispose of the human remains descri ed above in t d. Date Issued 08/27/2014 Registrar of Vital Statistics Lil (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition g/2rhi Place of Disposition (address) Ul CC (section) (lot number) (grave number) laName of Sexton or Perso in Char a of Premises A.)fi SnWI! (plelase print) Signature Title C 'hidrL (over) DOH-1555 (02/2004)