Loading...
Famiano, Diane tf S Z NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section BUPIII _ Transit Permit Name First Middle Last Sex Diane Famiano Female Date of Death Age If Veteran of U.S. Armed Forces, 01 / 1 / 2020 76 War or Dates N/A }= Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address 59 Vanderbilt Ave. Manner of Death®Natural Cause Accident Homicide ❑Suicide ❑Undetermined El Pending Circumstances Investigation U1 Medical Certifier Name Title Q John Mongan DO Address 3 Care Ln #300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs i DBurial Date Cemetery or Crematory 01 / 15 / 2020 Pine View Crematory Entombment Address Cremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 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 remai des ribed`a�ove s indica ed. Date Issued 114 1 20� Registrar of Vital Statistics { - (signature) s District Number L4 ' Place Saratoga Springs New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � /9 Date of Disposition 16 170 Place of Disposition - , Li r-�ra— (address) (section) (lot number) (grave number) 0. Name of Sexton or Person 0harge Premises r L (P(fase punt) . tu Signature Title ( A I�2 (over) DOH-1555 (02/2004) Public Health Law Sec. 4145(2b) J 13 2 4 5 Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on,burial permit Official Funeral Directors Reg.or License#