Loading...
Nordquist, Horace NEW YORK STATE DEPARTMENT OF HEALTH # or Vital Records Section Burial - Transit Permit Name First Middle Last Sex h Horace Male IN Date of Death,,27115 Agg If Veteran of U.S. Armed Forces, War or Dates Place of Death Hospital, Institution or City, Town or Village A- y Street Address O Manner of Death E Natural Cause 0 Accident El Homicide ElSuicide riUndetermined �Pending f Circumstances Investigation la Medical Certifier Name Title MD O J. Phillips Address DVAMC 113 Holland Avenue, Albany, New York 12208 Death Certificate Filed District lNumber Regis98 ter Number City, Town or Village Albany >< ❑Burial Date Cemetery or Cre atc�ry ['Entombment �'�� Pine - v0 C� �r A ress n�� f ff __ cc jR1Cremation 1 11_Y i�.YXL ' Gw_fi�tU(.(r .)1 t y i -O b Date Place Removed Z ri❑Removal and/or Held and/or Address .= Hold V) Date Point of ti❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home OWL jL 14 t 11 EL , Address It L fihriUc— Sl (4,W1[ lYcti . Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Ir lu Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued c8/27/15 Registrar of Vital Statistics James Arrington (signature) District Number 198 Place DVAMC 113 Holland Avenue, Albany, New York 12208 :;,.: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � 0 arm t� Date of Disposition 1 '1 t i�' Place of Disposition �� .,�.� try 2 (address) i! (section) A. ,(lot number) S 4- (grave number) Name of Sexton or Per on in Ch ge of Premises j1 lease print) • Signature Title l' Ml �dl 9 (over) DOH-1555 (02/2004)