Loading...
Davidson, Mary NEW YORK STATE DEPARTMENT OF HEALTH : • ixi I I ISBurial - Trans(Permit Vital Records Section Name First Middle Last Sex MARY BETH DAVIDSON FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 05/24/2014 58 War or Dates H Place of Death Hospital, Institution CAPITAL DISTRICT PSYCHIATRIC Z City ,Town or Village City of Albany or Street Address CENTER ILI p Manner of Death Natural Undetermined Pending ILI ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation la Medical Certifier Name Title CI DR. LAURA DIAMOND M.D. Address 75 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 998 Date Cemetery or Crematory El Burial 5/27/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address F` Hold CO Date Point of CL Transportation Shipment CO ❑ By Common Destination CI Carrier ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home WILCOX & REGAN FUNERAL HOME 01821 Address 11 ALGONKIN ST. TICONDEROGA, NY 12883 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2' Address EX LU 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date 05/27/2014 Registrar of Vital Statistics ✓.` -P2.4%s � C- 4_e SM Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition lo hi)LI Place of Disposition led LAM .— w (address) w co r (section) , (lot number) (grave number) 0 C' Name of Sexton or Person in Charge of Premises irk... _notILI (please print) Signature9L 4. voe Title COCillfrat (over) DOH-1555 (02/2004)