Loading...
Hodgson, Hugh NEW YORK STATE DEPARTMENT OF HEALTH # 76D Vital Records Section Burial - Transit Permit .! Name First Middle Last Sex Hugh Hodgson Male Date of Death Age I If Veteran of U.S. Armed Forces, 10 / 16 / 2016 89 War or Dates 14 Place of Death Hospital, Institution or it City, Town or Village Greenwhich Street Address 30 Washington st. Apt E Q Manner of Death E Natural Cause 0 Accident 0 Homicide ❑Suicide FlUndetermined ri"—I Pending tt CircumstancesInvestigation ta Medical Certifier Name Title ci Edward M. Liebers MD Address 3 Care Ln # 300, Saratoga Springs, NY 12866 <> Death Certificate Filed District Number Register Number fiq City, Town or Village Greenwhich > >EIBUrial Date Cemetery or Crematory 10 / 17 / 2016 Pine View Cremation giy(Entombment Address ECremation Queensbury, pg: Date Place Removed ❑Removal and/or Held and/or Address Hold fl Date Point of triQ Transportation Shipment a by Common Destination Carrier iiiiii ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ggi Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 wiii Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address it In '` Permission is hereby granted to dispose of the human remains described� above as indicated. >� Date Issued /O/)` ifia Registrar of Vital Statistics i �-t'i--C aizto 1 . (signatur :'' District Number �i� Place Greenwhich , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition /01 I I lit. Place of Disposition fat VA,,, C .4orm , 2 (address) tip 01 LC (section) //' (lot number (grave number) aName of Sexton or Person in Charge of Premises /.fir+ �f"AJl (please print) . tl� Signature 'c Title COL N Actt (over) DOH-1555 (02/2004)