Loading...
Jordon, Arthur NEW YORK STATE DEPARTMENT OF HEALTH. . .N ZZ Vital Records Section Burial - Transit Permit gi;i-i.i Name First Middle Last Sex Arthur Jordon Male ✓ ;!al Date of Death Age If Veteran of U.S. Armed Forces, 4/1 7/1 3 83 War or Dates No Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 72 Todd Road, Argyle, N Ult Manner of Death®Natural Cause 0 Accident D Homicide D Suicide D Undetermined D Pending Circumstances Investigation til ut Medical Certifier Name Title William Parker MD Address Hudson Headwaters, East Street, Fort Edward, NY 12828 Death Certificate Filed DistricAi ber Register Number ,R City, Town or Village Argyle ,.) ((D V iliiiiiii❑Burial Date Cemetery or Crematory 4/18/13 Pine View Crematory °y:: DEntombment Address ;;;:::Cremation Queensbury, NY Date Place Removed Removal and/or Held 404 'I and/or Address hh. Hold O O. Date Point of 14 Q TransportationVA Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address :?: Q Reinterment Date • Cemetery Address li Permit Issued to Registration Number Name of Funeral Home M.B. Khmer Funeral Home 01 077 Address 123 Main St. Argyle, NY 12809 iN Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address • tt ''' Permission is hereby granted to dispose of the human emains descri ed above as indicated. Mi Date Issued 4/1 8/1 3 Registrar of Vital Statistics itY\CK(U-A.,--- (signature) District Number Place argyle, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,Z Date of Disposition (4-ir-3 Place of Disposition —? L i & rsi,.., (address) 44 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises r� Jr?not{ (grave z (p ase print) Signature L : Title e- .Nieijvit. (over) DOH-1555 (02/2004)