Loading...
Jordon, Beatrice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex BPatrire Jordon Female Date of Death Age If Veteran of U.S. Armed Forces, March 2, 201 5 79 yrs. War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons Z CitIii. y Town or Village Ticonderoga Street Address Residential Health Care a Manner of Death Natural Cause 01 Accident 0 Homicide 0 Suicide Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title 0 Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 1 1 ['Burial Date Cemetery or Crematory :i:❑Entombment O't/05/201 5 Pine Vi Pw Crematory Address , g:::!::1®Cremation Queensbury, New York Date Place Removed Z n Removal and/or Held P and/or Address t Hold t/ 0 Date Point of 85 Transportation Shipment d by Common Destination Carrier ❑Disinterment Date Cemetery Address Ei!iQ Reinterment Date Cemetery Address Riiiiil Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tt Ill ` Permission is hereby granted to dispose of the human rem ns described above as indicated. Eili Date Issued 3/5/201 5 Registrar of Vital Statistics in " it- (signature) iii:dlli District Number 1 5 6 4 Place Town of Ticonderoga :: a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gt� Date of Disposition 3/4/J-�- Place of Disposition l�UN., C P--- 2 (address) ILI CC (section) (l number) . (grave number) a Name of Sexton or Person in Charge of Premises „ J ermot (please'print) Oa S liii ignature Title (over) DOH-1555 (02/2004)