Loading...
Campagna, Catherine NEW YORK STATE DEPARTMENT OF HEALTH ♦ - b 2 0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Catherine M Campagna Female ": Date of Death Age If Veteran of U.S. Armed Forces, :: May 11,2012 89 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending :� n Natural Cause n Accident n Homicide n Suicide n n g W Circumstances Investigation :W' Medical Certifier Name Title O Roslyn Socalof,MD Address 160 Sherman Ave.Queensbury,NY 12804 Death Certificate Filed District Numbe5601 Register Number City, Town or Village Glens Falls 2 Z.i ❑Burial Date Cemetery or Crematory ❑Entombment May 14,2012 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address I- Hold N O Date Point of N n Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment Date Cemetery Address =:? Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 Jr/6 i (2. Registrar of Vital Statistics l")Cti\52 W (signature District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition y-f-it Place of Disposition .4V �r+l..jo1ram 2 (address) W N CL (section) Aro. (lot number' (grave number) Q Name of Sexton or Person in Charg of Premises g inAtt Z (please print) W Signature ailL Title G(f€dvyy}- (over) DOH-1555(02/2004)