Loading...
Campbell, Diane li ), # 81g NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section . Name First Middle Last Sex DIANE M. CAMPBELL FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 11/13/2016 62 War or Dates NO } Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER its Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending ili Cause Circumstances Investigation Medical Certifier NameLU Title C SEAN P. GEARY MD Address 43 NEW SCOTLAND AVE ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2383 Date Cemetery or Crematory ❑ Burial 11/15/2016 PINEVIEW CREMATORY 0 Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 El and/or Address Hold Cl) 0 Date Point of CL Transportation Shipment CO ❑ By Common Destination ES Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home DENSMORE FUNERAL HOME 00448 Address 7 SHERMAN AVE CORINTH NY 12822 Name of Funeral Firm Making Disposition or to Whom , Remains are Shipped, If Other than Above 2; Address W' 11- Permission is hereby granted to dispose of the human remains descpbe ab ve as indicated. Date 11/15/2016 5l-OIL , <C_- - -c�--1 \r .CZ Registrar of Vital Statistics Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordanceor with this permit on: Date of Disposition fj',WWI Place of Disposition '(neaJ t.- (icshnOt®ria.... w (address) 2 tuco '; re (section) (lot number) (grave number) W CI Name of Sexton or Person in Charge of Premises /fin, ,,-. .St4i (please print) (P Signature l[ ,r4(It Title CPC AfiTO(I— (over) DOH-1555 (02/2004)