Loading...
Graska, Rudolf NEW YORK STATE DEPARTMENT OF HEALTH il I SD Vital Records Section Burial - Transit Permit i! Name First Middle Last Sex Rudolf Graska Male Date of Death Age If Veteran of U.S. Armed Forces, 3/9/2015 75 War or Dates N/A .1 Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address St. Peters Hospital cl Manner of Death® Natural Cause O Accident O Homicide O Suicide O Undetermined O Pending Ui Circumstances Investigation La Medical Certifier Name Title Q Gregory Bishop M.D. Address 3 New Hampshire Dr., Troy, NY 12180 Death Certificate Filed District Number Register Number '' City, Town or Village Albany 101 < OBurial Date Cemetery or Crematory 03/15/2015 Pineview Crematory Entombment Address ®Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 2 and/or f;; Address Hold 0 Date Point of Q Transportation Shipment 6 by Common Destination Carrier O Disinterment Date Cemetery Address liiiii!O Reinterment Date Cemetery Address Permit Issued to Registration Number 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 Address Z tii 7' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 fZ// Registrar of Vital Stati . Q__� ( (signature) Ai District Number Place il- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3/Iblic Place of Disposition „20 O,.. (,44-j ' (address) III fia t= (section) (lot numb (grave number) 4 C1 Name of Sexton or Person i.p harge of Premises i►" � N`�1 �► ease print) • 5 i f1w1 : Signature �, Title 04 (over) DOH-1555 (02/2004)