82 Fairview Ave.
Naugatuck, CT 06770
Phone: 203-729-4334
Fax: 203-729-4336
Jeffrey Davis
In Memory of
Jeffrey A.
Davis Jr.
1966 -
2015

General Information

Full Name Jeffrey A. Davis Jr.
Date of Birth
Thursday, May 19th, 1966
Date of Death
Monday, April 6th, 2015
Place of Death
Naugatuck, Connecticut 06770

Visitation

When Thursday, April 9th, 2015 5:00pm - 6:30pm
Location
Buckmiller Thurston Mengacci Funeral Home
Address
82 Fairview Avenue
Naugatuck, CT 06770
Location Information
The Naugatuck Veterans Council will assemble Tuesday at 6:30pm. The Naugatuck Lodge B.P.O.E. #967 Ritual will be Tuesday at 6:45pm

Service Information

When
Thursday, April 9th, 2015 6:30pm
Location
Buckmiller Thurston Mengacci Funeral Home
Address
82 Fairview Avenue
Naugatuck, CT 06770
Location Information
The Naugatuck Veterans Council will assemble Tuesday at 6:30pm. The Naugatuck Lodge B.P.O.E. #967 Ritual will be Tuesday at 6:45pm

Interment Location

Location
St.James Cemetery
Address
207 Cross Street
Naugatuck, Connecticut 06770