Loading...
Campney, Eleanor NEW YORK STATE DEPARTMENT OF HEALTH : . , i;171' Vital Records Section Burial - Trasit ermit Name First Middle Last Sex Eleanor C. Campney Female Date of Death Age If Veteran of U.S. Armed Forces, Feb. 17, 2016 92 yrs. War or Dates no F4 Place of Death Hospital, Institution or XCity, Town or Village Fort Ann Street Address 12 Campney Lane a Manner of Death❑Natural Cause a Accident El Homicide 0 Suicide ElUndetermined ri Pending Circumstances Investigation ILI Medical Certifier Name Title Michael Sikirica MD. Address 50 Broad St_ , Waterford, NY. 12188 Death Certificate Filed District Number Registar Number City, Town or Village Fort Ann 5754 1 ❑Burial Date Cemetery or Crematory ;>❑Entombment Feb. 19, 2016 PineView Crematorium Address i, ®Cremation Oueenshury, NY. Date Place Removed ❑Removal and/or Held .., and/or Address L` Hold 0 Date Point of fiLi Q Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number s Name of Funeral Home Mason Funeral Home 01117 Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom iii.. Remains are Shipped, If Other than Above 2 Address cr til L Permission is hereby granted to dispose of the human rem described abo r,,' nth ated. Date Issued 2/1 9/1 6 Registrar of Vital Statistics , j,r �/ ,4, .L�1 // /.'ign=-ure) District Number 5754 Place Town of Fort Ann, Y. 1-' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ill Date of Disposition Z doh(, Place of Disposition , litii ( *scltor u„ (address) 111 ta lc (section) // (lot number) (grave number) Name of Sexton or Person in Charge of Premises ( Ir1 SdNfi` (please print) Signature V Title ifi lg9T. (over) DOH-1555 (02/2004)