Loading...
Griesmar, Claudia NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit `c:;; Name First Middle Last Sex Claudia Griesmar Female Date of Death Age If Veteran of U.S. Armed Forces, x"= 06/10/2018 73 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ri❑Pending Circumstances Investigation Medical Certifier Name Title Jacqueline Smith DO Address 211 Church St,Saratoga Springs,New York 12866 '; Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 327 >'❑Burial Date Cemetery or Crematory 06/12/2018 Pine View Crematory '❑Entombment ��� Address J ®Cremation Queensbury Town, New York Date Place Removed gri❑Removal and/or Held In and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;- Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 • '4 Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tti Permission is hereby granted to dispose of the human remains described above as indicated. - Date Issued 06/12/2018 Registrar of Vital Statistics John P'Franck(Etectronica((ySigned) (signature) 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: Date of Disposition 6IIS id Place of Disposition T'kta--/ ( tor.. (address) (section) /dot number) (grave number) Name of Sexton or Person in Charge of Premises u1 U- �41t0 //' (pl&se print) Signature ‘41 /L�— Title I fMtt7.4�`'� (over) DOH-1555 (02/2004) 1