Loading...
Norton Jr., Matthew t be11 q0 NEW YORK STATE DEPARTMENT OF HEALTH �Vital Records Section Burial - Transit Permit Ater Name First Middle Last Sex Matthew Vincent Norton,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 9, 2017 72 War or Dates Yes :.`r. Place of Death Hospital, Institution or ±: City, Town or Village Grandville Street Address Haynes House Of Hope Manner of Death ❑X Natural Cause ❑Accident u Homicide n Suicide n Undetermined n Pending Circumstances Investigation ` Medical Certifier Name Title Suzanne Blood,MD ilii Address 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number 5;..75� Register Number t City, Town or Village Granville I ❑Burial Date Cemetery or Crematory ❑Entombment January 12, 2017 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held and/or Address Hold 471 O Date Point of A. in n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ;iiiiiii Address agi: 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ;!...`. Remains are Shipped, If Other than Above Address ?< Permission is hereby granted to dispose of the human remains described above as indicated. IiiN Date Issued V(R i aD 17 Registrar of Vital Statistics c " (signature) as District Number 575tv Place Granville I certify that the remains of the decedent identified above were disposed of tin accordance with this permit on: gDate of Disposition V/7//7 Place of Disposition /? 2 U f 2 frd GO'Qenc. /�✓ Li) / (address) / N p0 (section) \ /� (lot number) (grave number) ' Name of Sexto r n in Charge of Premises --hi. /, .✓1 .-.,•✓tc,e-he Z (please print) W Signature Title C/a f/ 0/0/2e ,74, (over) DOH-1555(02/2004)