Loading...
Jordon, Charles NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex la Charles Jordon Male Date of Death Age If Veteran of U.S. Armed Forces, May 26, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death FriNatural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined IT❑ Pending Circumstances Investigation Medical Certifier Name Title re Roslyn Socolof, M.D. Dr. Address 100 Broad Street Glens Falls, NY��1�,�28-01 et Death Certificate Filed Dist J`a_,� er Regist.�r umber City, Town or Village Queensbury of ❑Burial Date Cemetery or Crematory May 28, 2015 Pine View Crematory W.I=1 Entombment Address Cremation ;® Quaker Road Queensbury,NY 12804 itia Date Place Removed ❑ Removal and/or and/or Held Address Hold Date Point of `;❑Transportation Shipment `" by Common Destination . Carrier tit itt-iw ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number "$ Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address is 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address - Permission is he eby granted to dispose of the human C...,m n "descri•i . . -o - a al dicated. r '9. Date Issued 1 Registrar of Vital Statistics ; ((2 ,,,,io (signature) District Number , 1 Place ` (L,tO\A. Cbli itiw "' I certify that the remains of the decedent identified abov ere disposed of in acc nce with this permit on: t Date of Disposition 05/28/2015 Place of Disposition uaker Road Queensbury,NY 12804 (address) • s (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises t is , 5 ,- 1____ (p ase print) Signature Title frAotiftu, (over) DOH-1555 (02/2004)