Loading...
Campney Jr, Charles NEW YORK STATE DEPARTMENT OF HEALTH 959 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Charles M. Campney, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/18/2015 48 yrs. War or Dates 1985 - 1992 Place of Death Town of Hospital, Institution or Wooded area off of 5 City, Town or Village Ticonderoga Street Address g Shore Airport Road ci Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending Circumstances Investigation ill Medical Certifier Name Title Eric Gorman M.D. Address CVPH Medical Center, Plattsburgh, NY Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 3 "" ❑Burial Date Cemetery or Crematory • 06/19/2015 Pine View Crematory ❑Entombment Address ;Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address i= Hold an O Date Point of I:LTransportation Shipment ei by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address 0 E Reinterment >': Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 " Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address f P.:. Permission is hereby granted to dispose of the human remai s escribed ab v as in is ted. iU Date Issued. 6/1 9/2 01 5 Registrar of Vital Statistics ,ftl- \ v ,'r/Y\ (signature) gi District Number Place 1564 Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k''` fU Date of Disposition (o--Z-I Place of Disposition Pile U:e Cf<vvxQ(or; :A-1 Z. (address) iii VI CC (section (lot number) (grave number) I Name of Sexton or erson in ,, arge of Premises t,:w3 o`t I►Y rk,fie h z (please print) Signature `.& / Title Cueing-4 err 44.s/• — (over) DOH-1555 (02/2004) 1