Loading...
Matteson, Sr. Raymond NEW YORK STATE DEPARTMENT OF HEALTH 4 L31 Vital Records Section Burial - Transit Permit . Name First Middle Last Sex Raymond Milford Matteson Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, May 1, 2012 76 War or Dates Place of Death Hospital, Institution or City, Town or Village Hebron Street Address 12 Matteson Way `. Manner of Death1=1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation x Medical Certifier Name Title Daniel P. Garfinkel, Dr. Address 213 Main St. Salem, NY 12865 Death Certificate Filed District Number Register Number - : City, Town or Village Hebron 1 .0 Burial Date Cemetery or Crematory May 7, 2012 Pine View Crematory il❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold - Date Point of ❑Transportation Shipment by Common Destination Carrier z'. ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address 123 Main St., Argyle NY 12809 ? ...; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission iss hereby" granted to dispose of the human rem desc 'be s ove�icatpd. Date Issued-vr1, ,1 ��z Registrar of Vital Statistics ( . P-7 (signature) U District Number 676 0 Place Ne 6Ro to I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/07/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numper) (grave number) Name of Sexton or Per on in Char a of Premises �r+st t"'tt (please print) Signature Title M at i (over) DOH-1555(02/2004)