Loading...
Mattern, Rose N, W YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ti Name First Middle Last Sex Rose Marie Mattern Female Date of Death Age If Veteran of U.S. Armed Forces, 06/23/2012 83 years War or Dates .14, Place of Death Hospital, Institution or fi City, TowgtQsofiIXx Glens Fails Street Address Glens Falls Hospital ci, Manner of Death❑Natural Cause El Accident D Homicide 0 Suicide �Undetermined �Pending ta Circumstances Investigation la Medical Certifier Name Title 0 Derek_Smith M D Address G F Hospital 100 Park St. Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number i City, Towixnyilw1219 (X Glens Falls 5601 302 gll❑RiArial Date Cemetery or Crematory []Entombment 06/26/2012 Pine View Cemetery Address -r eremation Qi]eensbiary, NY 12804 Date Place Removed Z Removal and/or Held ❑and/or i;;; Address Li) Hold 0 Date Point of a El Transportation Shipment `Gi by Common Destination . . Carrier Q Disinterment Date Cemetery Address liiiiilil Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 i ni Address 11 Lafayette Street Queensbury, N Y 12804 Iiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w Permission is hereby granted to dispose of the human remains described above as indicated. gliii Date Issued G6/25/20 i2 Registrar of-Vital Statistics o n e (signature) o. District Number 5601 Place Glens Fall J .17 HiN I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k til Date of Disposition 6/26/12 Place of Disposition Pine View Cemetery (address) tii W. Mohican 74 D 2 cc (section) (lot number) (grave number) ci Name of Sexton or Person in C r of Premises Michael Genier (please print) 1 Signature Title Superintendent (over) DOH-1555 (02/2004)