Loading...
Mattison, Walter -23 5- NEW YORK STATE DEPARTMENT OF HtALTH` Vital Records Section Burial - Transit Permit Name First Middle " Last Sex Walter O. Mattison Male pHilli Date of Death 0 3/21 /2 01 7 Age 71 If Veteran of U.S. Armed Forces, War or Dates } Place of Death Hospital, Institution City, g Street Address r Argyle o.582 West Rd. TNAFn or Villa a 0 Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation tu Medical Certifier Name Title CA JoSe4N Mihincalu. iDr. iiiiiii Address S"Z Pet--IC s-t. &/en c-4//s-` Al)/ I75b1 Death Certificate Filed Argyle District Number 5750 Register Number City, TOoaot or Village ❑Burial Date 03/22/201 7 Cemetery or Crematory Pine View Crematorium in❑Entombment Address iig(Cremation 21 Quaker Rd. Queensbury, NY 12804 Date Place Removed g" ❑Removal and/or Held `0 and/or Address i=" Hold Date Point of i 0 Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to MB Kilmer FH RNibtr ion Number Name of Funeral Home Address 123 Main St. Argyle, NY 12809 Ci Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;'; Address 1r UI I" Permission is hereby granted to dispose of the hum ains described a-bo e s indicated. illE Date Issued Registrar of Vital Statistics ' 0 270 I U ,l--- (signature) District Number 57,56 Place vi of- Cil L , i j, I certify that the remains of the decedent identified above were disp sed of in accordance with this permit on: Z UU Date of Disposition */Z7 117 Place of Disposition / a C1 t'briv- (address) Ili U/ CC (section) 1 (lot number) (grave number) Ct CI Name of Sexton or Person in Charge of Premises / ra WI IIb" z please pri Signature ' Title C WL (over) DOH-1555 (02/2004)