Loading...
Roccasecca, Salvatore r . -wo,' — it 7t/j NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Salvatore Michael Roccasecca Male Date of Death Age If Veteran of U.S. Armed Forces, Oct 11, 2016 32 War or Dates Place of Death Hospital, Institution or Westchester Medical Center Town of Mt. Pleasant Z City, Town or Village Street Address Valhalla, New York 10595 Manner of Death gNatural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending E1 Circumstances Investigation W Medical Certifier Name Title C} Sachin Sule MD Address Westchester Medical Center, Valhalla, New York 10595 Death Certificate Filed Town of Mt. Pleasant District Number 5957 Register Number `: City, Town or Village 637 ['Burial Date Cemetery or Crematory Oct 14, 2016 Pine View Crematorium gi❑Entombment A III EgCremation _ Queensbury, NY ate Place Removed t Removal and/or Held c.❑and/or Address F=` Hold CA C Date Point of 0 Transportation Shipment G by Common Destination Carrier im illiiEl Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00281 iii Address giiiil 68 Main STreet, P 0 Box 67, Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1 ; Remains are Shipped, If Other than Above Address t . -- Permission is hereby granted to dispose of the human remains scribed above-as indicated. Date Issued 10/13/2016 Registrar of Vital Statistics / , fib. (si 'ure) T - - District Number 5957 Place One Town Hall Plaza, Valha3 1z -_New York 10595 I certify that the remains of the decedent identified above were disposed of in accordance with-this permit on: 2 enttLi_ ill Date of Disposition F 1 I11 Ib Place of Disposition _(f'f"'Vt`4.,., 2 (address) la fill CC (section) / (lot number) ,- (grave number) QName of Sexton or Person in Charge of P emises diro�p J44,441 2 (p ase print) Signature a Title (KMAPil (over) • DOH-1555 (02/2004)