Loading...
Whipple, Jordan NEW YORK STATE DEPARTMENT OF HEALTH 11 Vital Records Section Burial - Trans!' ermit Name First Middle Last Se Jordan Scott Whipple Male Date of Death Age If Veteran of U.S. Armed Forces, 4-1 1 -1 3 2 7 War or Dates NO Place of Death Ttl. of Moreau Hospital, Institution or Nolan Rd. City, Town or Village Street Address Manner of Death Natural Cause El Accident El Homicide Qx Suicide nUndetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Michael Sikirica MD Address 50 Board St. Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Tn. of Moreau 4/5-6,? Y 0 Burial Date Cemetery or Crematory 4-15_13 Pine View Crematory ❑Entombment Address ®Cremation 21 Quaker Rd. QuePnsbury, NY 12804 Date Place Removed 1-1 Removal and/or Held and/or Address Hold Date Point of I I Transportation Shipment by Common Destination Carrier 11 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Re istration Number Name of Funeral Home M. B. Kilmer Funeral Home 01 078 Address 136 Main St. South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem ' s described above as ' icated. Date Issued 4-15-13 Registrar of Vital Statistics A. (signature) District Number L/j 202 Place Tn. of Moreau I certify that the remains of the decedent identified above were disposed of in accordancewith this permit on: / Date of Disposition q-l r-t3 Place of Disposition e,►()k-J C-rv{" v,.- (address) (section) It number) (grave number) Name of Sexton or Person i Charge of Pr miser nt, lH►-411- (please tint) 9 Si nature /�� Title CefiW.)t, (over) DOH-1555 (02/2004)