Loading...
Furey, Jeremy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jeremy J. Furey Male Date of Death Age If Veteran of U.S. Armed Forces, 06 / 25 / 2018 27 War or Dates 14 Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital QManner of Death®Natural Cause 0 Accident 0 Homicide E Suicide 71 Undetermined ri Pending ltt Circumstances Investigation al Medical Certifier Name Title Michael Sikirica Coroner gi Address 50 Broad St, Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs igiiiDBurial Date Cemetery or Crematory 07 / 02 / 2018 Pine View Crematory fl Entombment Address Cremation Queensbury, NY Date Place Removed In Removal and/or Held and/or Address Hold w Date Point of Q Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 iN Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address cc l Permission is hereby anted to dispose of the human rema' cri d abo a as indicated. Date Issued % Registrar of Vital Statistics . -4-1,t4i,ik (signature) District Number Ll cU Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z liti Date of Disposition 11 d is Place of Disposition f,,v (address) tia CC (section) /lot number) (grave number) CIName of Sexton or Person in Charge of Premises /�'. �t,, 1' z (p/eise print) iiiii Signature d Title (i�l�►li (over) DOH-1555 (02/2004)