Loading...
Mattison, Jr. Robert NEW YORK STATE DEPARTMENT OF HEALTH 4 I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Walter Mattison Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, February 5, 2012 53 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital Ct Manner of Death fl u Natural Cause 0 Accident Homicide El Suicide 0 Undetermined IT Pending LU Circumstances Investigation WCU Medical Certifier Name Title Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 5601 -5 7 `, ,Burial Date - Cemetery or Cramatnn, April 2, 2012 pine View Crematorium ❑Entombment AririrPas 54Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed z ri Removal and/or Held a and/or Address Hold Union Ce• :tery CA Date Point of Transportation Shipment (I) by Common Destination 1- Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number x Name of Funeral Home Carleton Funeral Home, Inc. 00281 x 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 I— Remains are Shipped, If Other than Above 2 Address W.. '"= Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued Lgb 6/� Registrar of Vital Statistics ,, 0_,j. 'j . (signature) District Number f'jl, Place b rxj ` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w1-` I� � J� Date of Disposition til 3l totz Place of Disposition ,�V Civ +Yl�,�, 1 (address) UI r (section) (lot number) (grave number) ` 3Y Name of Sexton or Per on in Charge of Premises �r�Jt � c Z (please print) Signatures -T— Title C2EMA-lOIL ll 1� (over) DOH-1555 (02/2004)