Loading...
Krauss, Yvonne 14 NEW YORK STATE DEPARTMENT OF HEALTH it 111 Vital Records Section Burial - Transit Permit iiiii Name First Middle Last Sex Yvonne Krauss Female Date of Death Age If Veteran of U.S. Armed Forces, March 25, 2014 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause l Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Michael Borgos MD Address 161 Carey Road Queensbury,NY 12804 Death Certificate Filed Glens Falls District Numbe5601 Register Number City, Town or Village 5 6of i L ( ❑Burial Date Cemetery or Crematory March 27, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. Transportation Shipment 3 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above SAddress Ai Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2 6 (1-f Registrar of Vital Statistics GO C .2 (A) (signature District Number 5601 Place Glens Falls nJ 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3iz,lit/ Place of Disposition n,(4J �;,,e ar ,,; 2 (address) W U) CZ 0 (section) dt (lot numb} (grave number) p Name of Sexton or Person in Charge of Premises ,, ?s, Z (please print) W Signature s Title C aeiti[lif (over) DOH-1555(02/2004)