Loading...
Hoag, Clifford F r . NEW YORK STATE DEPARTMENT OF HEALTH 3g Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clifford Hoag Male Date of Death Age If Veteran of U.S. Armed Forces, 01 I 12 / 2016 78 War or Dates Army 1955-1963 i Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital Q Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide �Undetermined �Pending Circumstances Investigation La Medical Certifier Name Title Q Derek W. Smith MD Address 100 Park St, Glens Falls, NY 12801 iiw Death Certificate Filed District Number Register Number City,Town or Village saratoga springs fBurial Date Cemetery or Crematory Mil 01 / 13 / 2016 Pine View Crematory ' ®Entombment Address E3Cremation 21 Quaker Road, Queensbury, NY Date Place Removed Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address mi M 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 Tr w ':` Permission is hereby granted to dispose of the human rem ' or' ed abp indicat . Date Issued • ' Registrar of Vital Statistics r gi (signature) '<€ District Number 45 1 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 J/i 5 II(. Place of Disposition enc tat(,.. CM'ACi.0no.., 2 (address) w 0 at (section) (lot number) C (grave number) O Name of Sexton or Person ip Charge of remises �P,s !; Se��C�+ ► `7 (• =se print) . • Signature v` •1 Title (1 11A 1Z (over) DOH-1555 (02/2004)