Loading...
Zeno, Carmela NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carmel C Zeno Female Date of Death Age If Veteran of U.S. Armed Forces, March 30, 2013 100 War or Dates f,,., Place of Death Hospital, Institution or ZCity, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home ' Manner of Death Undetermined Pending i �Natural Cause Accident �Homicide �Suicide 1, Circumstances Investigation Medical Certifier Name Title Charlene Harrington,MD Address 327 Broadway Fort Edward,NY Death Certificate Filed Distric Number Regist lr Number City, Town or Village Ft Edward 75 67 ❑Burial Date Cemetery or Crematory April 2, 2013 Pine View Creamtory ❑Entombment Address ❑x Cremation Quaker Road, Queeensbury, NY Date Place Removed ZZ n Removal and/or Held and/or Address H Hold 0 Date Point of 5 n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address {., 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above Address ILI aPermission is eb granted to dispose of the human r ains described above s indicated. Date Issued Registrar of Vital Statistic (signature) District Number 6.--2z, Place Ft Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z r1 W Date of Disposition 4 - -3-13 Place of Disposition 204.04t4 C'tirrctr'ih-' 2 (address) W O (section) XL- lot number) e— (grave number)O Name of Sexton or Person in Charge of P emises JPl Z (please print) W 7414..... Title reerl et i Signature (over) DOH-1555(02/2004)