Loading...
Hoffay, Mark NEW YORK STATE DEPARTMENT OF HEALTH 2 3 Vital Records Section Burial - Transit Permit 74 Name First Middle Last Sex Mark C. Hoffay Male Date of Death Age If Veteran of U.S. Armed Forces, r April 21,2013 52 War or Dates X Place of Death Hospital, Institution or 'Z City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital • Manner of Death I XI Natural Cause n Accident ❑Homicide n Suicide 1-1 Undetermined Pending Circumstances Investigation itt Medical Certifier Name Title James Hicks,MD Address f Main Street,Warrensburg,NY Death Certificate Filed District Number Re ster Number ,r„2 City, Town or Village Glens Falls,NY 5601 g�-1 1 ❑Burial Date Cemetery or Crematory April 24, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held • and/or Address H Hold N O Date Point of NE Transportation Shipment 'p by Common Destination Carrier pi Disinterment Date Cemetery Address Reinterment Date Cemetery Address '*' Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address `' 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r l Permission is hereby granted to dispose of the human remains described abo as ' i ated. Date Issued 0Y/1 Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 14,'ZS'-(3 Place of Disposition +ce to4 �rrmc'Cdfivri- w (address) W CO re (section) ffj `(lot number) (grave number) O Name of Sexton or Person 'n Charge of Pre ises !�)fi � G Z ( lease print) W ly_ Title (WAIN_Signature (over) DOH-1555(02/2004)