Loading...
Paniccia Sr., Dominic f 41 sell NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dominic Thomas Paniccia Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10/28/2018 86 Years War or Dates Navy Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing Manner of Death r Natural Cause El Accident Homicide Suicide riUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 154 ❑Burial Date Cemetery or Crematory 10/31/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/31/2018 Registrar of Vital Statistics Caroline 9f BarderOctronicaffySigned) (signature) District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 0/31 JI$ Place of Disposition (address) (section) 4(lot number) (grave number) Name of Sexton or Person in Charge of Premises 03 se print) Signature G.l /�rr Title TTe (over) DOH-1555(02/2004)