Loading...
Krantz, Howard c l NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit <: Name First Howard Middle Ian Last Krantz Sex male Date of Death Age If Veteran of U.S. Armed Forces, November 21 , 2015 69 War or Dates NA iiio Place of Death Hospital, Institution or :Z City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital 1 Manner of Death®Natural Cause 0 Accident 0 Homicide El Suicide Undetermined r7 Pending Circumstances Investigation hil Medical Certifier Name Title CIEric Pillemerffi NID Address Glens Falls Hospital, Glens Falls, NY Death Certificate FiledGlens Falls, NY District Number 5 uo' Register 1. be City, Town or Village ���L) Date Cemeter or Crema r Burial November 24, 2015 Pile View ematory • Address ❑Cremation Queensbury, NY Date I Place Removed 0 ❑Removal and/or Held and/or Address ra Hold 0 Date Point of NQ Transportation , Shipment a by Common Destination Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ` Name of Funeral Home Regan Denny Stafford Funeral Home 01443 < • Address ;»y 53 Quaker Rd. Queensbury, NY 12804 '' 'j Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 'm Address M <'i: Permission is hereb granted to dispose of the human remns descr'bed above s indicated ik Date Issued /1 cC.,&K Registrar of Vital Statistics • p Q 77 / _ (signa r _ `'i, District Number�"/p l ��j Place �_-- >7 I certify that the remains of the decedent identified above were disposed of in accordance with this rmit on: f- WDate of Disposition 1 1 /24/1 5 Place of Disposition pine View Cemetery, Queenshury, NY W (address) Erie 40B 3 0 CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Connie L. Goedert F (please print) W Signature Title Cemetery Superintendent (over) DOH-1555 (9/98)