Loading...
Gordon Sr, Daniel NEV3 YORK STATE DEPARTMENT OF HEALTH Burial - Tra$i Permit Vital Records Section Name First Middle Last Sex DANIEL M. GORDON, SR. MALE Date of Death Age If Veteran of U.S.Armed Forces, 1/20/2014 54 War or Dates I— Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER W Manner of Death Natural Undetermined Pending W ® Cause ❑ Accident Li Homicide ❑ Suicide ❑ Circumstances ❑ Investigation U Medical Certifier Name Title p DOUGLAS VANDERBROOK M.D. Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 134 Date Cemetery or Crematory ❑ Burial 1/27/2014 PINE VIEW CREMATORIUM ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address I— Hold C Q Date Point of d Transportation Shipment Cl) ❑ By Common 3 Carrier Destination ❑ Date Cemetery Address Disinterment 111 Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home JILLSON FUNERAL HOME, INC. 00885 Address 46 WILLIAMS ST. WHITEHALL, NY 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W 4 Permission is hereby granted to dispose of the human remains described above as indicated. Date 1/21/2014 Registrar of Vital Statistics d1 2-"- C . 3(-.€ €.€- Si. Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition /MIN Place of Disposition ?Jot Lkul efee4 1 w (address) w co cc (section) (lot nu mr) (grave number) 0 D Z Name of Sexton or Person in Charge of Premises ri) w l NA' w (please print) Signature dy)-- Title 02,EIVidt (over) DOH-1555 (02/2004)