Loading...
Campbell, April NEW YORK STATE DEPARTMENT OF HEALTH 10 Vital Records Section }. . f-ii. Burial - Transit Permit Name First Middle Last Sex April Dawn Campbell Female Date of Death Age If Veteran of U.S. Armed Forces, 7/9/ 2012 32 War or Dates No I Place of Death Hospital, Institution or W City, Town or Village City of Albany Street Address Albany Medical Center Manner of Death uicNatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending MI Circumstances Investigation al Medical Certifier Name Title CI Neil Yager, MD Address 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 101 tr3 0 Burial Date Cemetery or Crematory 07/17/2012 Pine View Crematorium i`< ['Entombment Address ®Cremation Queensbury, NY Date Place Removed Z❑Removal and/or Held 2 and/or Address i= Hold CA _ O Date Point of ineL❑Transportation Shipment C3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main Street, PO Box 67, Hudson Falls, NY 12839 iiR Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address st t P` Permission is hereby granted to dispose of the human r mains described bove as indicated.iij c Date Issued "1 1'a-�L� Registrar of Vital Statistics � e � _ (2.q ` t/� .S (signature) C District Number �,c_-) k Place ` 6 bct(\L� a.: I certify that the remains of the decedent identified a ove were disposed of in a cordance with this permit on: Z p LU Date of Disposition ')-icy11 Place of Disposition �I/►.4Uvv (t or w• (address) W i/? C (section) / (lot number) c (grave number) CName of Sexton or Person in Charg of Premises Cn ri S r �)14. 2 please print) iLi Signature Zirlitig.....- -- Title CAL NATO/I, 9 (over) DOH-1555 (02/2004)