Loading...
Morano, Janet # J13 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Name First Middle Last Sex °' Janet Louise Morano Female Date of Death Age If Veteran of U.S.Armed Forces, 12/17/2017 93 Years War or Dates (- Place of Death Hospital, Institution or , City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death©Natural Cause ❑Accident ❑Homicide ❑SuicideElUndetermined ri Pending Circumstances Investigation Medical Certifier Name Title Ct Jennifer White DO Address 14, ,: 211 Church St,Saratoga Springs,New York 12866 2 Death Certificate Filed District Number Register Number 4 City, Town or Village Saratoga Springs 4501 641 ❑Burial Date Cemetery or Crematory 12/19/2017 Pine View Crematorium ❑Entombment Address }-®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held to 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 Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 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 remains described above as indicated. Date Issued 12/19/2017 Registrar of Vital Statistics 9ohn(PFranck ECectronicalrySigned' (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r -- W Date of Disposition jl l w II) Place of Disposition full..." l (address) 1 it (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premi s �. ��,"'1- z W / ( se print) Signature Title /1F15r0friiii (over) DOH-1555 (02/2004)