Loading...
Curley, Jeffrey C.Va NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit p Name First Middle Last Sex Jeffrey David Curley Male Date of Death Age If Veteran of U.S. Armed Forces, • December 17, 2016 59 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address 214 Burke Drive Apt#A Queensbury, NY Manner of Death n Natural Cause ❑Accident ❑Homicide n Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Michael Sildrica MD Address Tim Murphy Coroner 52 Haviland Ave Glens Falls,NY Death Certificate Filed Dispct Nu ber egister.Number City, Town or Village Town of Queensbury,NY (.0 c c ❑Burial Date Cemetery or Crematory December 20, 2016 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address F Hold U) 0 Date Point of yI I Transportation Shipment a by Common Destination Carrier l i 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 0 53 Quaker Road, Queensbury, NY 12804 '`'' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 0Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 13 1 3c,1 l(o Registrar of Vital Statistics M-ris--__ . ar��_9____, 1 ` (signature) ' District Number Place / L�� O � ��, ,.:.,,,, I certify that the remains of the decedent identified above were disposed of in accordan i this permit on: 7 W Date of Disposition Wail Place of Disposition ,U,u.,� C ` -- 2 (address) W U) re (section) (lot numb ) (grave number) QName of Sexton or Person in Charge of Premises f/t,i y j0"/100- Z ( lease print) w Title �t1 WL Signature G �} (over) DOH-1555(02/2004)