Loading...
Krawetz, Diana NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex, f Diana D. Krawetz G1,rytµ le Date of Death Age If Veteran of U.S. Armed Forces, 03 / 23 / 2017 80 War or Dates } ; Place of Death Hospital, Institution or City, Town or Village Hadley Street Address 234 Harris Road 0 Manner of Death Watural Cause E Accident 0 Homicide E Suicide 71 Undetermined Pending Circumstances Investigation 0. la Medical Certifier Name Title 0 Roberta Miller MD Address 16 Crimson Oak Ct, Schenectady, NY 12309 Death Certificate Filed District Number Register Number City,Town or Village Hadley y Burial Date Cemetery or Crematory LI 03 / 27 / 2017 Pine View Crematory 8 Entombment Address ECremation Queensbury, NY Date Place Removed t❑Removal and/or Held and/or Address Hold O. Date Point of •Q Transportation Shipment C by Common Destination Carrier gil Disinterment Date Cemetery Address ai r Q Reinterment Date Cemetery Address Mi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address "'3 402 Maple Ave. , Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ir ILI Permission is hereby granted to dispose of the human re 'ns described above as indicat : Date Issued 3.c,(. /'7 Registrar of Vital Statistics Lc '�✓�-64_G' (signature) ' District Number 445-S p Place Hadley , New York Wi tio I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10 Date of Disposition 311.11n Place of Disposition gl,v:d UM wtorw_ (address) Iiii III (section) (lot nu ber) (grave number) /h Name of Sexton or Person in Charge Premises -. rtl S . t' Z �J (glee print) . la Signature (� Title 1944114��/1- (over) DOH-1555 (02/2004)