Loading...
Kranzmann, Thelma NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex im Thelma Lena Kranzmann Female Date of Death Age If Veteran of U.S. Armed Forces, April 8, 1998 80 War or Dates Place of Death Hospital, Institution or City, Tc X Glens Falls Street Address Glens Falls Hospital mii Manner of Death Undetermined Pending lil ®Natural Causes[1]Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation iiiii Medical Certifier Name Title David H. Thompson MD Address 88 Broad St, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number < 'Cityiiiiiiii , T K x Glens Falls 5601 ) 9 Date Cemetery or Crematory ❑ Burial April 9, 1998 Pine View Crematorium InCremation Address Tn of Queensbury, NY 12804 Date Place Removed n Removal and/or held and/or hold Address Date Point of ❑ Transportation by Shipment Common Carrier Destination Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment :::Permit issued to Registration Number >«<[Name of Funeral Firm Carleton Funeral Home Inc. 00313 IIII Address iMi P.O. Box 67, 68 Main St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Mi Permission is hereby granted to dispose of the human remains described above as indicatedit . / iiiig Date Issued /S/ct Registrar of Vital Statistics -O / Z%23 (Signature) 5601 Glens Falls, NY 12801 wi District Number Place certify that the remains of the ecedent identified above were disposed of in accordance with this permit on: Date of Dispositio Place of Disposition Pi ,mil rE4 C R./v,,777/l u 1 (address) (Section) � (Lot Number) (Grave Number) Name of Sexton or Person in Charge of Premises����/1/�1/j� /�//I/97/)ntif (Please Print) --,� r� r...— Signature Title v�J 44 497 /j �S5/ y DOH-1555 (10/89) p. 1 of 2 VS-61