Loading...
Hoffman, William it gf 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William B.Hoffman Male Date of Death Age If Veteran of U.S.Armed Forces, 10/22/2018 56 Years War or Dates Place of Death Hospital, Institution or : City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Enrico Bravo MD Address 211 Church St,Saratoga Springs,New York 12866 h„A Death Certificate Filed District Number Register Number = City, Town or Village Saratoga Springs 4501 553 jEIBurial Date Cemetery or Crematory 4- 10/23/2018 Pine View Crematory Ej Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier I ` Date Cemetery Address ❑Disinterment ,:: ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 I Address 402 Maple Ave,Saratoga Springs,New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above mAddres4s 4 Permission is hereby granted to dispose of the human remains described above as indicated. I Date Issued 10/23/2018 Registrar of Vital Statistics John rPTranck(EI ctronica1Ty Signed) (signature) District Number Place 4501 Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance 7h:his t permit on: Date of Disposition IC J2S II g Place of Disposition � � � (address) (section) (I t number)9 (grave number) -21 C Name of Sexton or Person in Charge of Premises a, L Jw^�I° (plea print) Signature !' / Title /izrnlin (over) DOH-1555 (02/2004)