Loading...
Jordan, Alta �' W 1161 NEW YORK STATE DEPARTMENT OF HEALTIR Vital Records Section Burial Transit Permit s Name First Middle Last Sex igi Alta L. Jordan Female Date of Death Age If Veteran of U.S. Armed Forces, 06/28/2014 93 yrs. War or Dates no Place Bath Hospital, Institution or City Town r Village Argyle Street Address Washington Center Lii Manner of Death Natural Cause Ei Accident 0 Homicide Ei Suicide ri Undetermined ri Pending Circumstances Investigation Medical Certifier Nan}e Title 'Address r ST; e11M 136 70 G-�,/ Death Certificate Filed District Number '� "Register Number City own r Village Argyle Sxv )`i Date Cemetery or Crematory ❑Burial June 30, 2014 PineView Crematorium Address OCremation Queensbury, NY. 1 2804 Date Place Removed 0❑Removal and/or Held r4- and/orHold Address - 0 2 Date Point of y❑Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address . [�Reinterment Date Cemetery Address Permit Issued to R custr tion Number aName of Funeral Home Mason Funeral Home oil 1 >` Address 18 George St. ,PO. Box 277, Ft. Ann, NY. 12827 ... Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ffli Permission is hereby granted to dispose of the human remains described above as indicated. i Date Issued 6/30/1 4 Registrar of Vital Statistics £ 7y4.411h,vw (signat ) Iiiiii District Number 5.15 0 Place Town of Argyle, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ti ill Date of Disposition 4/30/)y Place of Disposition 't+nap-) (. - ,r. 2 (address) WI 0 CC g (section) dl9t numberk (grave number) Name of Sexton or Person i Charge of Premises , ttiNy4- F (please print) Signature Title Cfl. (_ • (over) DOH-1555 (9/98)