Loading...
Krause, Clarence NEW YORK STATE DEPARTMENT OF HEALTH It I 1 ri Vital Records Section r Burial - Transit Permit Name First Middle Last Sex Clarence Raymond Krause Male Date of Death Age If Veteran of U.S.Armed Forces, March 9, 2015 87 War or Dates World War II Place of Death Hospital, Institution or w City, Town or Village Queensbury Street Address 88 Boulevard Manner of Death a Natural Cause Li Accident 0 Homicide Ei Suicide D Undetermined El Pending Circumstances Investigation WW, Medical Certifier Name Title Anthony Petracca MD, Address • Three Irongate Center Glens Falls, NY 12801 Dea i Cate Filed D Ni ct er R gi ter Number Cit , Town of rs/illage ,l -tr,c7 tJc (_v { ❑Buna Date Cemetery or Crematory March 11, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z. El Removal and/or Held ▪ and/or Address p Hold Date Point of a. 0 Transportation Shipment 0) by Common Destination O Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 21 Address [L', Permission is hereby granted to dispose of the human gemains described Move as indicated. Date Issued �1` (o1.ic Registrar of Vital Statistics ignature) District Numbe L (�c'"1 Place �, ( per/ I certify that the remains of the decedent identified above were disposed of inc.c92.rdance ith this permit on: Date of Disposition 03/11/2015 DispositionQueensbury,NY�° p Place of Quaker Road Queensbu NY 12804 (address) ', e (section) // (lot number) (grave number) gName of Sexton or Person in Charge of Premises �P�. Snit Z 4 - please print) at Signature Title iiMeI+rDL (over) DOH-1555 (02/2004)