Loading...
Steele, Jordan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit ermit Name First Middle Last Sex Jordan Steele Male Date of Death Age If Veteran of U.S. Armed Forces, June 20,2013 80 War or Dates H Place of Death — Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause ! !Accident I Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Joseph C.Mihindu MD Address 20 Murray Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 �63 ❑Burial Date Cemetery or Crematory Entombment June 24,2013 Pine View Crematory Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above 2 Address Ltr a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6-24-13 Registrar of Vital Statistics Gu. R,w (sign ure) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4-jf-13 Place of Disposition .�9,,, ,� W (address) (section) � .. (lot numbe� (grave number) pName of Sexton or Person in Charge f Premises ,�� 14 J �Z (please print) Signature ,,, Title CarP119 (over) DOH-1555(02/2004)