Loading...
Graska, Michael Al 713 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael L. Graska hl « Date of Death Age If Veteran of U.S. Armed Forces, 04 / 17 / 2015 52 War or Dates 14 Place of Death Hospital, Institution or fCity, Town or Village Greenfield Center Street Address 195 Bockes Road a Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide 1-1 Undetermined ❑Pending ILI Circumstances Investigation ill Medical Certifier Name Title 44 Michael Sikirica MD Address 50 Broad St., Waterford, NY 12188 kii Death Certificate Filed District Number Register Number iMi City, Town or Village Greenfield Center 561 iiRii tJBurial Date Cemetery or Crematory Pine View Crematory 04 / 20 / 2015 ':<``fEntombment Address I Cremation 21 Quaker Road, Queensbury, NY W Date Place Removed Z❑Removal and/or Held and/or Address 1,0 Hold W. Date Point of ❑Transportation Shipment ' by Common Destination IN Carrier Disinterment Date Cemetery Address . . Reinterment Date ' Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 ;iii: Address <: 402 Maple Ave., Saratoga Springs, NY 12866 Si Name of Funeral Firm Making Disposition or to Whom in Remains are Shipped, If Other than Above 2 Address CC___, Permission is hereby granted to dispose of the human remains described above as indicated. ii Date Issued t/ao'vic Registrar of Vital Statist. (signature) Mi District Number `4s1 Place Greenfield Center , - ew York wi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: La Date of Disposition Ifi za jc Place of Disposition Lalor;,....* (address) tl N I (section) lot number) (grave number) ciName of Sexton or Person ip Charge of Premises ►a �14 ' Z e (ple e print)tE Signature Title e^hrr (over) DOH-1555 (02/2004)