Loading...
Boyca, Floyd " _, ii CSO NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Floyd Boyea Male Date of Death Age If Veteran of U.S. Armed Forces, September 28, 2013 75 War or Dates t-° Place of Death Hospital, Institution or Z City, Town or Village Lake George Street Address 304 Blind Rock Road ILI Manner of Death x❑Natural Cause n Accident ❑Homicide ❑Suicide n Undetermined n Pending tti Circumstances Investigation Medical Certifier Name Title 42 Mark Hoffman M.D. Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Lake George Lake George ❑Burial Date Cemetery or Crematory October 1, 2013 Pine View Crematorium ❑Entombment Address Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 0 and/or Address E Hold N 0 Date Point of cnTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t— Remains are Shipped, If Other than Above 2" Address ig 13'. Permission is hereby granted to dispose of the hum ains dyes riibed abo e as indicated. Date Issued ? //3 Registrar of Vital Statistics /�� ;l i`�- Li l v (s' nature) District Number Lake George Place Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1011113 Place of Disposition R / .L4 J ` ttxk- 2 (address) W N CL (section) A (Iqt numbere- (grave number) p Name of Sexton or Person i Charge of Premises Ahoy.... J[at Z ease print) W Signature 71 Title CRas=*Aft (over) DOH-1555(02/2004)