Loading...
Kloss, Charles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex • Charles William Kloss Male Date of Death Age If Veteran of U.S.Armed Forces, 07/27/2018 73 Years War or Dates 1962-1965 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death au=Natural Cause EI Accident 1=IHomicide El Suicide El Undetermined ri Pending Circumstances Investigation • Medical Certifier Name Title Eric Santell NP o fit Address 131 Lawrence St,Saratoga Springs,New York 12866 -6 Death Certificate Filed District Number Register Number • City, Town or Village Saratoga Springs 4501 419 ❑Burial Date Cemetery or Crematory 07/27/2018 Pineview Crematorium ['Entombment Address ®Cremation Queensbury Town, New York Zfti ev Date Place Removed ❑Removal and/or Held i, r and/or Address Hold Date Point of Q• Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Date Cemetery Address • Q Reinterment pg Permit Issued to Registration Number • Name of Funeral Home Densmore Funeral Home Inc 00448 • Address 7 Sherman Ave,Corinth,New York 12822 , Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above { Address • Permission is hereby granted to dispose of the human remains described above as indicated. h Date Issued 07/27/2018 Registrar of Vital Statistics John rn Franck &ectronicaltySigned) '', (signature) h�' District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r Date of Disposition` a,itc Place of Disposition ,,pin% L,R < G &n4 oCY w,zt (address) (section) (lot number) (grave number) r Name of Sexton or Person in Charge of Premises 4 et v"- 1)' Se 4:4- , (plea se print) .` Signature Title Grt/l7ei cir (over) DOH-1555(02/2004)