Loading...
Piccone, Rose NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rose Ann Piccione Female Date of Death Age If Veteran of U.S. Armed Forces, June 06, 2014 86 War or Dates I--. Place of Death Hospital, Institution or W City, Town or Village Amsterdam Street Address St Mary's Hospital a Manner of Death Natural Cause Accident Homicide Suicide 0 Undetermined 0 Pending LU Circumstances Investigation ui Medical Certifier Name Title ❑ Jeffrey D. Hubbard, MD Deputy Coronor Address 19 Warehouse Row,Albany, NY Death Certificate Filed Amsterdam District Number Register Number City, Town or Village 2801 149 }❑Burial Date Cemetery or Crematory June 10,2014 Pineview Crematory 4❑Entombment Address ®Cremation Queensbury, NY ZDate Place Removed Z ❑Removal and/or Held and/or Address Hold U) 0 Date Point of CL co❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address - Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave, Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above E Address tY W a Permission is hereby granted to dispose of the human remai s described ab e s indicate Date Issued June 09,2014 Registrar of Vital Statistics nature) 0 O. . District Number 2801 Place City of Amsterdam I certify that the remains of the decedent identified above were disposed of in accordance/ with this permit on: LU Date of Disposition j^!+—tL i) C4 Place of Disposition 4 VArfo( (address) LU CO re (section) %(fo&numb (grave number) pp Name of Sexton or Person i Charge of Premises .___ Iikti Z (please print) LU Signature 13— Title CIM"► (over) DOH-1555 (02/2004)