Loading...
Vicchiullo, Lucille �R � II YORK STATE DEPARTMENT OF HEALTH Burial - TransitPermit Vital Records Section ;' / Name First Middle .-°' Last Sex Lucille Vicchiullo Female Date of Death Age If Veteran of U.S. Armed Forces, 09 / 16 / 2015 90 War or Dates N/A ;H Place of Death Hospital, Institution or Z City, Town or Village Northumberland Street Address 9 Cherry Lane ci Manner of Death®Natural Cause E Accident 0 Homicide Suicide D Undetermined Pending Circumstances Investigation til Medical Certifier Name Title 0 Tanya J. Finch NP Address 1205 T::, y Schenectady Rd., Latham, NY 12110 .. Death Certificate Filed District Nu r '� y,, Register Number City,Town or Village Northumberla ('f OBurial Date /a///� - Cemetery or Crematory `1 Mi Entombment Pine View Crematory Address ECremation Queensbury, Ny Date Place Removed 2❑Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier In Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number iiii!,; Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address ili'?lii 402 Maple Ave. , Saratoga Springs, NY 12866 i € Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC Ili "` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ctI L1 15 Registrar of Vital Statistics iiig (signatu e) .4/131131-t- i District Number y0(03 Place Northumberland , New York TM I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tti Date of Disposition 1/23115' Place of Disposition ,0041),...) C tcf,,,,,,.. 2 (address) iii (section) (lot number) (grave number) t Name of Sexton or Person in Charge of remises •. G t r•% S2`w 'f t (please print) • Signature A' Title lel:Mtiv (over) DOH-1555 (02/2004)