Loading...
Mattice, Gerald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit IN Name Eir ald MidOle Web le ';; Date of Death A e If Veteran of U.S. Armed Forces, 02/13/2017 66gyears War or DatesNO Place of Death Hospital, Institution or City?przabnge Schenectady Street Address9 North Church St, Schenectady Manner of Death❑Natural Cause ElAccident ❑Homicide ❑Suicide ri❑Undetermined Pending ;ilk Circumstances Investigation tit Medical Certifier Name Title N Balasubramaniam Medical Examiner AticIrgt t St, Schenectady, N Y 12308 Death Certificate Filed Schenectad District istri t Number Register Number 11NityX n tge y 17 "r Burial Date Cemetery or Crematory 02/17/2017 Pine View Cemetery IN❑Entombment Address ❑Cremation Town Of Queensbury, N Y Date Place Removed Z❑Removal and/or Held and/or Address t.! Hold Date Point of tL Transportation Shipment C by Common Destination 1111111111 Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address in Permit Issued to Singleton Sullivan Potter Funeral Home F�eg�istration Number g Name of Funeral Home iigiii Add 46,sgay Rd, Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI X. Permission is hereby granted to dispose of the human remains sq ibed bove in is d. Date Issued 02/16/2017 t , Registrar of Vital Statistics bbb�t 1 , aA,k, r-ild, s nature) Mii District Numb01 Place Schenectady I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k lii Date of Disposition 2/1 7/1 7 Place of Disposition Pine View Cemetery, Queensbury,NY (address) ILI Huron 20J 1 CC (section) (lot number) (grave number) CI Name of Se n or Person in Charge of Premises Connie L. Goedert (please print) in Signatur l'IL J. Title Cemetery Superintendent (over) DOH-1555 (02/2004)