Loading...
Krauss, Karl NEW YORK STATE DEPARTMENT OF HEALTH IZ Vital Records Section - , NI Burial - Transit Permit Name First Middle Last Sex Karl E. Krauss 1 Male Date of Death Age If Veteran of U.S. Armed Forces, January 2, 2012 82 I War or Dates Place of Death ; Hospital, Institution or Z City, Town or Village Glens Falls 1 Street Address Glens Falls Hospital pManner of Death !XI Natural Cause Accident Homicide Suicide Undetermined Pending IliCircumstances Investigation w Medical Certifier Name Title C Darci Gaiotti-Grubbs,MD Address ,102 Park Street,Glens Falls,NY Death Certificate Filed District Number Regis r,N'iraber City, Town or Village Glens Falls 5601 I `Li ❑Burial Date Cemetery or Crematory January 4, 2012 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I !Removal and/or Held and/or Address H Hold O Date Point of 551 I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1 Reinterment Date I Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address Ct Q. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I/5/1 2 Registrar of Vital Statistics 1,0 WC (signatu i ) V District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition I-I- lZ Place of Disposition i,,Ac,) Gs.40cIv, 2 (address) W co 0 (section) (lot num (grave number) Op Name of Sexton or Pers n in Charge of remises a r-,s\-- r D tmft" Z (please print) W Signature Title cei;k rt'(dt, (over) DOH-1555(02/2004)