Loading...
Curcio, Theresa NEW YORK STATE DEPARTMENT OF HEALTH # Z(.2 Vital Records Section 0 Burial -Transit Permit Name First Middle Last Sex Theresa B. Curcio Female Date of Death Age If Veteran of U.S. Armed Forces, May 1 , 2013 86 War or Dates N/A Place of Death Hospital, Institution or Town agailtsupc Somers Street Address 1 7 Jean Way W Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation tU Medical Certifier Name Title o Harold Federman MD Address 22 Wynnewood Rd, Chappaqua, NY 10514 Death Certificate Filed District Number Register Number Gi#iwTown ainUtlicipc Somers 3-5, 4 ,o�� ❑Burial Date Cemetery or Crematory May 6, 2013 Pine View Crematory El Entombment Address [Cremation 21 quaker Rd, Oueensbury, NY Date Place Removed Z Removal and/or Held 42 and/or 1.-: Address In Hold 0 Date Point of 05 ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date - Cemetery Address Permit Issued to Registration Number Name of Funeral Home Joseph J. Smith Funeral Home, Inc. 00935 Address 692 Rte 6, Mahopac, NY 10541 Name of Funeral Firm Making Disposition or to Whom 104. Remains are Shipped, If Other than Above Miller Funeral HOme 2. Address tr 6357 State Rte 30, Indian Lake, NY 12842 111 7 Permission is hereby granted to dispose of the human remains described above as indicated. €< Date Issued 0,1--- 0,�,, ji Registrar of Vital Statistics ){ � A _ - Q / ` (signature) District Number S-94Z Place ` I certify that tha_remains of the decedent identified above wer disposed of in accordance with this permit on: tit Date of D spp;tion r '5.-]a Place of Disposition R.40,...: �..rr•-ct,rwP_. a _ (address) ca - - il - (section) (lot number (grave number) A 3 Name of Sexton or Per n in Charge of remises . ` )�lrinf� (please print) 41 Signature Title Ci% WO L (over) DOH-1555 (02/2004)