Loading...
Mattison, Peggy NEW YORK STATE DEPARTMENT OF HEALTH , �1C- Vital Records Section t ) Burial - Transit Permit Name First Middle Last Sex Peggy Mattison Female Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2017 62 War or Dates P e of Death Hospital, Institution or I: ity Town or Village Albany Street Address ST. PETER'S HOSPITAL anner of Death R71xi Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending t),; Circumstances Investigation 1114 Medical Certifier Name Title CI Zothanmawii Khiangte, Address 5 Palisades Drive, Suite 100 Albany, NY 12205 D--th Certificate Filed District Number Register Number Town or Village /-1-( b 0.,n Li°ElBurial Date Cemetery or Crematory October 25, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed - ❑ Removal and/or Held 0 and/or Address Hold t ' Date Point of t13❑Transportation Shipment Cl); by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address Ell Reinterment 44- Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 14; Remains are Shipped, If Other than Above I... Address W. t1 , Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ��! 2.5/Z v 1 '� Registrar of Vital Statistics D� �� .� y I, t e (C (signature) District Number bl 0 i Place ek of Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 10/25/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2- (address) CO C (section) (lot number) (grave number) O• Name of Sexton or Person in Charge of P mises irtaic ., el-AO z / (pl ase print) Signature 4l �-•&. Title Plirltel TV- (over) DOH-1555 (02/2004)