Loading...
Reynolds, Matthew t I. 'j 12 NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section is Name First Middle Last Sex Matthew Elmer Reynolds MALE Date of Death Age If Veteran of U.S. Armed Forces, 9/18/2018 46 War or Dates YES ARMY Place of Death Hospital, Institution or Roadway Inn Room 242, ZCity, Town or Village Ulster Street Address 239 Forest Hill Dr. ciManner of Death❑Natural Cause 0 Accident Homicide Z Suicide Undetermined ❑Pending Circumstances Investigation at Medical Certifier Name Title James Kurt Grovenburg ME Address 238 Golden Hill Lane Kingston, NY 12401 Death Certificate Filed District Number RegisterIN'mber City, Town or Village Ulster 5567 IU ❑Burial Date Cemetery or Crematory 9/24/2018 Pine View Crematory :ii❑Entombment Address iig®Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold V Date Point of Ili trA❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address m Lii ::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 CC Lu Permission is hereby granted to dispose of the human re ains described a v as indicated. Date Issued a-ao C 1C1 Registrar of Vital Statistics (sighature) gi District Number 5567 Place Town of Ulster I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 111 Date of Disposition 11 Z4 1111 Place of Disposition o li... lt� 2 (address) ta ;A Cr (section) II(dot number) S (grave number) pName of Sexton or Person i.p Charge of Premises C/,n, �ir- to (phase print) • 14 Signature / +�- Title (I/C)1 wL (over) DOH-1555 (02/2004)