Loading...
Mattison, Carole e a NEW YORK STATE DEPARTMENT OF HEALTH 7S Vital Records Section ,. Burial - Transit Permit .: Name First Middle Last Sex Carole Ann Mattison Female :•r Date of Death Age If Veteran of U.S. Armed Forces, December 16, 2014 68 War or Dates •'iPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending i Circumstances Investigation Medical Certifier Name Title gi William John Byrne Dr. Address r. 102 Park Street,Glens Falls,NY 12801 ▪ Death Certificate Filed District Numbe5601 Register Number .•: City, Town or Village Glens Falls Jai .,❑Burial Date Cemetery or Crematory December 18, 2014 Pine View Crematory ❑Entombment Address ❑X Cremation Quaker Road, Queensbury,NY 12804 Date j Place Removed Z Removal and/or Held and/or Address H Hold U) O Date Point of NI I Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r;: Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address ::'r 94 Saratoga Avenue, South Glens Falls,NY 12803 ✓f; 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 huma remains d scribed bove a- indict ted. 1 r : Date Issued / /k /'-/ Registrar of Vital Statistics .aL ti: (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above w re disposed of in accordance with this permit on: WDate of Disposition 11/19//q Place of Disposition „K c.� c,+..citdrNr.. W (address) U) O (section) d (tot number) c (grave number) QName of Sexton or Perso in Charge of Premises . ;J sow* Z f ( ease print) W -4 Signature ----.. Title 14("O +`t (over) DOH-1555(02/2004)