Loading...
Jordan, Robert NEW YORK STATE DEPARTMENT OF HEALTH . ', it Lr/4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Jordan , Male Date of Death Age If Veteran of U.S. Armed Forces, September 12, 2012 66 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title 0 John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nuneti o l Regi f ber City, Town or Village 0 Burial Date Cemetery or Crematory September 13, 2012 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold GI Date Point of t ❑Transportation Shipment .41 by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address l CL Permission is hereby granted to dispose of the human remains descr' d bo as ' ated. 1-< Date Issued Ov 3�2o/2- Registrar of Vital Statistics _ (signature) District Number S / Place �:y,,q A, AIX I-)<10 t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/13/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /� _(lot number) (grave number) Name of Sexton or Person in Charge o Premises L ti ns r Jt please print) Signature Title .Wit (over) DOH-1555 (02/2004)