Loading...
Kramberger, Carol NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit M Name First Middle Last Sex Carol E. Kramberger Female uj Date of Death Age If Veteran of U.S. Armed Forces, January 12, 2011 77 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 ❑ Suicide Undetermined pi Pending Circumstances Investigation Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number ✓ Register Number it Town or village SARATOGA SPRINGS �9 0/ 45 ❑Burial Date Cemetery or Crematory January 14, 2011 Pine View Crematory ❑Entombment Address . ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date by Common Destination Point of i Transportation Shipment Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address 136 Main Street, South Glens Falls NY 12803 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 rem ' cr' ed abryea indicat - Date Issued c� ► 1 I 9120 I Registrar of Vital Statistics I • (signature) District Number L-150, I Place SARATOGA SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/14/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) / (lot number) (grave number) 46 Name of Sexton or P h rson in Char of Premises L L ,lfz1 -SP NJti- (please print) Signature _. Title �kF'IVII4Tatl2- (over) DOH-1555 (02/2004)