Loading...
Krause, Phyllis NEW YORK STATE DEPARTMENT OF HEALTI-T - - 51 Vital Records Section Burial - Transit Permit Name First Middle Last Sex PHYLLIS AILEEN KRAUSE F Date of Death Age If Veteran of U.S. Armed Forces, 01/25/2013 97 War or Dates N/A #- Place of Death '" . 7 Artiospital, Institution or City, Town or Village eet AddressIli ELLIS RESIDENTTAT, & RFHARTT,TTATTnN W Manner of Death❑X Natural Cause El Accident ❑Homicide El Suicide ❑Undetermined El❑Pending Circumstances Investigation tu Medical Certifier Name Title >v GERARDUS JAMESON MD Address 1238 UNION ST. , SCHENECTADY NY 12308 Death Certificate Filed ,ltrict Number ii , Register Number City, Town or Village -. 3 ❑Burial Date Cemetery or Crematory ❑Entombment 01/28/2013 , PINE VIEW CREMATORIUM Address - Ei Cremation QUEENSBURY. NEW YORK ': Date Place Removed ❑ Removal and/or Held and/or F,; Address Hold O Date Point of CL El Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address i!Iiii ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MASON FUNERAL HOME • 01117 Address 18 GEORGE STREET, FORT ANN, NEW YORK 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1.11 Permission is hereby granted to dispose of the human ns d cribed above a indicated. Date Issued 01/2 6/2 013 Registrar of Vital Statistics (si nature) District Number Place ,. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition I 19-t3 Place of Disposition 44(itoJ rrweia4a, 2 (address) Ili Ul CC (section) (lot number (grave number) Name of Sexton or Person i Charge of , emises /.li...._ �toNft z (please print) rig Signature L, Title c QCM13tD(L (over) • DOH-1555 (02/2004)