Loading...
Caggiano, Rocco Ft NEW YORK STATE DEPARTMENT OF HEALTH ., - p B -� Vital Records Section urial - Transit Permit r Name First Middle Last Sex Rocco Caggiano Male Date of Death Age If Veteran of U.S. Armed Forces, January 13, 2013 70 War or Dates F' Place of Death Hospital, Institution or W City, Town or Village Kingsbury Street Address 423 Town Line Road Manner of Death LI] Natural Cause 0 Accident ID Homicide Suicide Undetermined Pending UJ C3 ' Circumstances Investigation Medical Certifier Name Title CI Max Grossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village 576 a o I 0 Burial Date Cemetery or Crematory January 16, 2013 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 0 Removal and/or Held and/or Address E Hold e6 Date Point of Transportation Shipment O) by Common Destination l _ Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address iti: C.L. Permission is hereby granted to dispose of the human re 'ns escribed above as indicated. Date Issued it-- /6 _/3 Registrar of Vital Statistics -- l' —cs • - (signature) District Number 576 a Place �eruu / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: It— Z Date of Disposition p p �-51(-c� Place of Disposition +ni rc.,. rtrrsfar:40-- W (address) GO ✓ (section) (lot number) (grave number) O (l0 Name of Sexton or Person in Charge of remises r3�yi--- �N� (pl ase print) LU Signature Title C ,i41A- (over) DOH-1555 (02/2004)