Loading...
Boccieri, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex k.' RONALD J BOCCIERI Male Date of Death 5/01/2015 Age If Veteran of U.S.Armed Forces, 83 War or Dates 06/10/1953 09/23/1955 Place of Death AlbanyHospital, Institution or City, Town or Village Street Address DVAMC 113 Holland Avenue Albany, NY 12208 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending £' Circumstances Investigation Medical Certifier Name Title Julie Phillips MD. Address 113 Holland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number _-_ City, Town or Village Albany 0198 068 ❑Burial Date 1/, { , etery o Cremato ❑Entombment 041 ) c " ' rr V1 e � La tcrytalo rj A ress , n 2 Cremation H t.tjajr� �u.,� V`I Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑rReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home 13,, p ,,,AA--- - - / ) y14_ [M)D0)-1 Address * (� rc k St Lo_ L1 Zp --1/ 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 re of s sc ib d in 'cated. Date Issued 5/01/2015 Registrar of Vital Statistics on / (sign District Number 0198 Place DVAMC, 113 Holland Avenue, Albany, New York 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition S/1iir Place of Disposition Kati lair--- L.h (address) (section) (lot number) i (grave number) Name of Sexton or Person in Charg of Premises (p ase print) Signature Title (IZ 1 t_ (over) DOH-1555 (02/2004)