Loading...
Tallman, Hilton NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Hilton A Tallman Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 28 / 2015 92 War or Dates 1943-1946 }- Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Wesley Health Care Center tli a Manner of Death Natural Cause E Accident 0 Homicide —_Suicide 0 Undetermined 0 Pending ILI Circumstances Investigation ill Medical Certifier Name Title O Rick D. Teetz MD Address 1134 NY-29, Greenwich, NY 12834 ai Death Certificate Filed District Number Register Number Viy City, Town or Village Saratoga Springs Mrm BUrlal Date Cemetery or Crematory 08 / 28 / 2015 Pine View Crematory , ,.,:Q Entombment Address EiCremation 21 Quaker Road, Queensbury, NY Date Place Removed 1 0 Removal and/or Held and/or Address Hold ill Date Point of iiQ Transportation Shipment by Common Destination Carrier Q Disinterment Date Cemetery Address !011iiiiigi ;::1 Q Reinterment Date Cemetery Address Permit Issued to Registration Number vi Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above X. Address i1 UI • Permission is hereby granted to dispose of the human remain cri d abor ndicate Iii? Date Issued 817 115 Registrar of Vital Statistics (signature) Ni 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: tii• Date of Disposition Qb)lyc Place of Disposition *v i (, 0r4.01 (address) tii kg (section) ✓,,Blot number) r (grave number) Name of Sexton or Person in Charge of Premises 4 ril o rf ,2►• (pie se print) • Signature Title Ifir4101 (over) DOH-1555 (02/2004)