Loading...
Hoffer Sr, William NEW YORK STATE DEPARTMENT OF HEALTH t N. it act 10 Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Scott Hoffer Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, July 11, 2013 47 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death a Natural Cause ElAccident 1 1 Homicide ❑ Suicide n Undetermined n Pending 0 Circumstances Investigation W Medical Certifier Name Title Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number Register pir City, Town or Village 5601 ❑Burial Date Cemetery or Crematory July 15, 2013 ❑Entombment Address ®Cremation Date Place Removed z ❑ Removal and/or Held • and/or Address Hold CO' Date Point of � pi Transportation Shipment (0 by Common Destination 0' Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2' Address a:: W= a. Permission is h eby granted to dispose of the human remains descrii$ a v iyi Date Issued ,5-do Registrar of Vital Statistics �'�' (signature) District Number 5601 Place 67Pz, .fl / /,2 Pz7l/ HI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition 7-fl t Place of Disposition 'Pi Pe0pv -ctavg '- (address) W W.' (section) (lot number) C (grave number) 0 g• Name of Sexton or Pers n in Char a Premises delfil ,J (please print) W: Signature Title C el))ft (over) DOH-1555 (02/2004)