Loading...
Roccasecca, Salvatore NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section Burial - TranSit Hermit Name First Middle Last Sex Salvatore Roccasecca Male Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2012 87 War or Dates Place of Death Hospital, Institution or ul City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death a Natural Cause D Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation 2 Medical Certifier Name Title G't Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number 60 Regs�Num rr City, Town or Village ❑Burial Date Cemetery or Crematory February 21, 2012 Pine View Crematorium ❑Entombment Address �� ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed /--- ❑ Removal and/or Held and/or Address E Hold N Date Point of c❑Transportation Shipment CO by Common Destination CI Carrier ElDisinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment 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�-T Remains are Shipped, If Other than Above Address tr Ui ,' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued �/j--2r/ Z Registrar of Vital Statistics ` �C; ,L � i,�( 4.1. .��ti A 't, (signature 3 District Number 560 1 Place 6 ` vQ S co,"s, !v T I certify that the remains of the decedent identified above were disposed of yin accordance with this permit on: W Date of Disposition �b zii to1Z Place of Disposition Re iVaw � ot,� `' (address) LU CO.' Ce (section) 4 , pot number)�~ (grave number) a. Name of Sexton or Pers in Charge of remises (, r4 �p1*, `30%.yi- L1 (please print) Li Signature Title C12icn.a 411, (over) DOH-1555 (02/2004)