Loading...
Campney, Mary NEW YORK STATE DEPARTMENT OF HEAL"H ` SA, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Theresa Campney Female Date of Death Age If Veteran of U.S. Armed Forces, August 9, 2014 69 War or Dates ZPlace of Death Hospital, Institution or w City, Town or Village Hudson Falls Street Address 16 Labarge Street W Manner of Death u Natural Cause El Accident El Homicide El Suicide ❑ Undetermined ri❑ Pending U Circumstances Investigation W` Medical Certifier Name Title 0 Dr. David Foote, Address 340 Main Street, Hudson Falls, NY 12839 Death _ertificat -d District Number Register Number City, Town or -• S -)d- 6 0 ❑Burial '- e Cemetery or Crematory August 13, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address ., Hold CO Date Point of er„` ❑ p Transportation Shipment CO by Common Destination 0 Carrier ElDisinterment Date Cemetery Address Date Cemetery Address El 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 I— Remains are Shipped, If Other than Above M Address IX W a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued u /�,�piy Registrar of Vital Statistics f7 L&.. a ,,Ct�t,. 5 // (signature) District Number -7,74i Place jj 0-11 a _c T/l7'ic (4(Eh F US FI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/13/2014 Place of Disposition Quaker Road Queensbury,NY 12804 M (address) W CO (section) (lot number) (grave number) z0 Name of Sexton or Person in Charge of remises kr ` .,�^''t � / (please print) w Signature �� Tit e I �u; ►trr4 (over) DOH-1555 (02/2004)