Loading...
Curto, Nicholas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f Name First Middle Last Sex IINicholas F Cutro, !male Date of Death :<ff: Age If Veteran of U.S. Armed Forces, `: November 3, 2016 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑Natural Cause Accident Homicide ❑Suicide n Undetermined Pending g Circumstances Investigation Medical Certifier Name Title Jennifer Stratton Dr. pg Address ::: 161 Carey Rd.,Queensbury,NY 12804 ei 's Death Certificate Filed District Number Register Number =< City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory November 7, 2016 Pine View Crematory ❑Entombment Address Ei Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z n Removal _ and/or Held O and/or A .s H Hold CO 0 9 Point of NI-1 Transportation Shipment p by Common nation Carrier Disinterment Da-e Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number fr< Name of Funeral Home Regan Denny Stafford Funeral Home 01443 0 Address r>>, 53 Quaker Road, Queensbury, NY 12804 ?,rl, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1Jl:?`' Permission is hereby granted to dispose of the human remains described above as indicated. ..__ Date Issued I i I `7 120) , Registrar of Vital Statistics -e l.� � \i _:: (signature :in District Number 5601 Place Glens Falls, ki I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /jig ig, Place of Disposition W (address) CO p0 (section) //�� (lot number) C (grave number) Name of Sexton or Person in Charge of Premises `�ns v �+i(r Z /� ( lease print) W Signature (.� �F•rC. Title Ck.MjX (over) DOH-1555(02/2004)