Loading...
Hallock, Michael NEW YORK STATE DEPARTMENT OF HEALTH gIS Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael E. Hallock Male Date of Death Age I If Veteran of U.S. Armed Forces, 11 / 20 / 2016 68 War or Dates N/A }- Place of Death Hospital, Institution or jCity, Town or Village Saratoga Springs Street Address Saratoga Hospital Q Manner of Death® Natural Cause Accident E Homicide 0 Suicide Undetermined �Pending in Circumstances Investigation at Medical Certifier Name Title 44 Carlos A. Ares MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 M:;;i Death Certificate Filed District Number Register Number >> City, Town or Village Saratoga Springs ,55J Burial Date Cemetery or Crematory 11 / 22 / 2016 Pine View CreaQtory Iliiii 0 Entombment Address SCremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address t Hold CA Date Point of a['Transportation Shipment by Common Destination Carrier 0 Q Disinterment Date Cemetery Address im: Q Reinterment Date Cemetery Address liiiii Permit Issued to ; Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address ,gl 402 Maple Ave., Saratoga Sp., NY 12866 itig Name of Funeral Firm Making Disposition or to Whom ti.4 Remains are Shipped, If Other than Above a Address ill flit Permission is hereby granted to dispose of the human remade ri d atop, 'ndicate iiii; Date Issued I' Iiiiii 22\i� r"Q Registrar of Vital Statistics (signature) District Number I ' 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 ///Z311L Place of Disposition , rat ,, (s maiort . (address) ILI lc (section) // (lot number) c (grave number) gName of Sexton or Person in Charge of Premises �lr.+ vi^'t I t z (pease print) . Signature Title C rn�p� (over) DOH-1555 (02/2004)