Loading...
Fomo, Carol Egi NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carol Forno Female Date of Death Age If Veteran of U.S. Armed Forces, 07/15/2017 73 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death Natural Cause 0 Accident Homicide D Suicide �Undetermined Ei Pending Circumstances Investigation Medical Certifier Name Title Luke Duncan MD Address 47 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 1547 ❑Burial Date Cemetery or Crematory 07/17/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address :fw• Hold Date Point of • Transportation Shipment by Common Destination el Carrier _ 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address *per • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/17/2017 Registrar of Vital Statistics DanielleSGaspe EfectronicaffySigned (signature) District Number o101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7,y,7 Place of Disposition pdi.t. (address) a> (section) (lot numb r) (grave number) Name of Sexton or i Ch ge of Premises Jam-/ r��t 0'1 (please print) Signature Title (over) DOH-1555 (02/2004)