Loading...
Campbell, Robert r 1! NEW YORK STATE DEPARTMENT OF HEALTH #26� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Gar Campbell Male Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2017 47 War or Dates Pla f eath �'� Hospital, Institution or W Ci , Town r Village 1,\`F'- Street Address 208 Fifth Street W Man Death❑Natural Cause ❑v�c dent ❑ Homicide E Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title G"1' Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Regster Number City, Town or Village S(-P ) `-f ❑Burial Date Cemetery or Crematory March 30, 2017 Pine View Crematorium El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address E Hold CODate Point of 0.'❑Transportation Shipment O by Common Destination a Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 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 Remains are Shipped, If Other than Above 2 Address IX a' Permission is hereby granted to dispose of the human re 'ns described above as indicated. Date Issue& )c)-k--( / n Registrar of Vital Statistics Cj CS).__B .-i-_---_ — � - (signature District Numberrj( '� Place - t )�_ qj, �r id u��� I certify that the remains of the decedent identified above were disposed of in accordance with this perm t on: w Date of Disposition 03/30/2017 Place of Disposition Quaker Road Queensbury,NY 12804 ;" (address) W 00 re (section) -(lot number) ( (grave number) 0 Name of Sexton or Person in Charge of Premi s i 4 ris A .J kin i if z /� (p/ ase print) W Signature G� Title (REA/110Q (over) DOH-1555 (02/2004)