Loading...
Daley, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Daley Male Date of Death Age If Veteran of U.S. Armed Forces, January 11, 2014 65 War or Dates �.. Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 3810 Main Street QManner of Death I TI Natural Cause n Accident n Homicide ❑Suicide Undetermined n Pending Circumstances Investigation G Medical Certifier Name Title Robert Sponzo Address Cancer Center, 102 Park St,Glens Falls,NY 12801 Death Certificate Filed Town of Warrensburg District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory ❑Entombment Address ❑Cremation Date Place Removed ZZ ❑Removal and/or Held and/or Address Hold U) aDate Point of co n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address W Permission is reb granted to dispose of the huma - • . - describ bove as indicated. Date Issued l Registrar of Vital Stati '�i7z _-; (signature) District Number 570.6 Place Town of Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLI Date of Disposition 1 /1 7/1 4 Place of Disposition _ Pine VIew Cemetery W (address) N Huron 23 E 1 (section) (lot number) (grave number) Q Name of Se on or Person in Charge of Premises Connie L. Goedert (pleasep rint) uu 'L Superintendent Signature w(L� Title (over) DOH-1555(02/2004)