Loading...
Langdon, Jason 0 Sb 7, NEW YORK STATE DEPARTMENT OF HEALTH r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jason F Langdon Male Date of Death Age If Veteran of U.S. Armed Forces, 07/09/2018 43 years War or Dates 1 Place of Death Hospital, Institution or W % 'own or ViititMea Halfmoon Street Address Dirt Road Off Button Road, Halfmoon, N Y ilk Manner of Death❑Natural Cause D Accident ❑Homicide ❑Suicide ❑Undetermined El Pending Lid Circumstances Investigation u Medical Certifier Name Title Michael Sikirica M D Address 50 Broad St., Waterford, N Y 12188 Death Certificate Filed District Number Register Number xown or VIEW Halfmoon 4559 27 ❑Burial Date Cemetery or Crematory 07/11/2018 Pine View Cemetery ['Entombment Address []Cremation Queensbury, New York Date Place Removed Removal and/or Held 9❑and/or � Address i Hold 0 Date Point of N ❑Transportation _Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to - Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, Ny 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address In IL Permission is hereby granted to dispose of the human s describe abov s indicated. Date Issued 07/11/2018 Registrar of Vital Statisti s (signature District Number 4559 Place Halfmoon ! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 7f 1z jig Place of Disposition 0.... Ler.... 2 (address) Ul U) CC (section) AL umber), (grave number) v'.' Name of Sexton or Person in Charge f Premisesy J\ 2 se print) Signature Title (over) DOH-1555 (02/2004)