Loading...
Curtis, Wava 11 NEW YORK STATE DEPARTMENT OF HEALTH ' 31(1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wava Curtis Female Date of Death Age If Veteran of U.S.Armed Forces, July 14, 2013 82 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address GlensFalls Hospital p Manner of Death 0 Natural Cause El Accident fl Homicide Ei Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Michael Lieberth Address 17 Baywood Dr,Queeensbury,NY 12804 Death Certificate Filed District Numbe5601 Register uP City, Town or Village Glens Falls ```` ❑Burial Date Cemetery or Crematory ❑Entombment July 16,2013 Pine View Crematory Address ®Cremation Quaker Road, Queeensbury,NY 12804 Date Place Removed ZG ni Removal and/or Held and/or Address H Hold N 0 Date Point of e5 El Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address W Permission is her by ranted to dispose of the humarLemains d cribedbove as indi ated. Date Issued OC? Registrar of Vital Statistics �. G��'1-64/1( . nat re) 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: alDate of Disposition 1'1(^(3 Place of Disposition W (address) cn (section) t number) (grave number) Z Name of Sexton or Person in Charge of Premises �,`�t.a (pleasernt) W Signature /� Title (' acitTAL (over) DOH-1555(02/2004)