Loading...
Mattison, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald William Mattison Male , Date of Death Age If Veteran of U.S. Armed Forces, October 15, 2012 59 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Glens Falls Hospital Manner of Deathm vlj Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined 1--I Pending CircumstancesInvestigation Medical Certifier Name Title Sean Bain, M.D. Dr. ;A; Address 100 Park Street Glens Falls, NY 12801 41 Death Certificate Filed District Numberr i ^ram l Register_NumI er City, Town or Village ")UX, r }S 0 Burial Date Cemetery or Crematory October 16, 2012 Pine View Crematory ❑Entombment Address .<®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held '7 I I and/or Address ,-- Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address it ❑ Reinterment Date Cemetery Address 34 , Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom 4 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains d:z2y177 as i ed. Date Issued O /4 2O/2— Registrar of Vital Statistics < ,. //"�� (signature) District Number 5 L2/ Place �p4,,d ff/A / 7 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/16/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) _ (lot number) (grave number) - Name of Sexton or Person in Ch rge of Premises Z' r,s'I t.� s0„44- (please print) Signature /tt--- Title C �' ,e (over) DOH-1555 (02/2004)