Loading...
Mattison, Inez NEW YORK STATE DEPARTMENT OF HEALTH f- % ? 333 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Inez A. Mattison Female Date of Death Age If Veteran of U.S. Armed Forces, 05 / 01 / 2016 74 War or Dates No } ' Place of Death Hospital, Institution or City, Town or Village City of Albany Street Address Albany Medical Center Hospital a Manner of Death❑ Natural Cause Accident E Homicide Suicide 7 Undetermined —Pending Circumstances —Investigation tu Medical Certifier Name Title 0 Darcy L. Miller M.D. Address AMCH, 43 New Scotland Ave., Albany, NY 12208 ffii Death Certificate Filed District Number Register, r City, Town or Village City of Albany 0101 / iiiiii❑Burial Date Cemetery or Crematory Jrbe ❑Entombment 51 3�/6 O,ve�/o,,� (rc9m2far/vt-, Address // Cremation ,.)63eP43ki,ry , A)/ Date Place Removed 9.®Removal 05 / 03 / 2016 and/or Held PINEVIEW CREMATORIUM and/or Address� • Hold QUEENSBURY, NY f.n0 Date Point of tiElTransportation Shipment 0 by Common Destination Carrier :' Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number ilg: Name of Funeral Home MASON FUNERAL HOME 01117 iiiM Address 18 GEORGE ST., FORT ANN, NY 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . Address 114 '`` Permission is hereby granted to dispose of the human re ains described ve as indicated. Mi Date Issued 5/2/2016 Registrar of Vital Statistics fcull ,��-i (\ti C- nature) District Number 0101 Place City of Albany , New York >.. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H 141 Date of Disposition SI 3A, Place of Disposition flits Gm4iott w 2 (address) 111 In CC (section) _(lot number.), (grave number) Name of Sexton or Person ip Charge of Premises (4( • Z //?/, please print) • Ill Signature l Title affniiIX (over) DOH-1555 (02/2004)