Loading...
Ordway, Jay NEW YORK STATE DEPARTMENT OF HEALTH # 11 Vital Records Section t - # Burial - Transit Permit Name First Middle Last Sex Jay W. Ordway Male Date of Death Age If Veteran of U.S. Armed Forces, April 6,2011 73 War or Dates 1956- 1960 Place of Death Hospital, Institution or E City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending w Circumstances Investigation tki Medical Certifier Name Title "0 Mark M.Hoffman Address 420 Glen Street,Glens Falls,NY 12801 k y Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1 b3 ❑Burial Date Cemetery or Crematory April 11,2011 Pine View Crematory Address 0 Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F_ Hold N O Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address • 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom M Remains are Shipped, If Other than Above Address 4' 131: • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I &" ) Registrar of Vital Statistics 1...�c - v� (signature District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 4+IZ-I( Place of Disposition ►uUi;u.) C,iow.<tur,v4._ W (address) co tY (section) (lot nurr) (grave number) pName of Sexton or Per n in Charge Premises l�r,1}d,�Yr Jt olt-1 f'i— Z / L li (please print) W Signature L 'plc_ Title �Q�Mi- f (over) DOH-1555 (02/2004)