Loading...
Campbell, Tracy NEW YORK STATE DEPARTMENT OF HEALTH . i Burial - Transit Permit Vital Records Section Name First Middle Last Sex Tracy A. Campbell Male Date of Death Age If Veteran of U.S. Armed Forces, September 11,2013 52 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 19 Queen Mary Drive W Manner of Death ❑Natural Cause ❑Accident D Homicide 0 Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title G Timothy Murphy Address 52 Haviland Ave,Glens Falls,NY 12801 Death Certificate Filed Queensbury District Number Register Number City, Town or Village 5657 1 ( ) ❑Burial Date Cemetery or Crematory September 13,2013 Pine View Crematorium Entombment Address ®Cremation 21Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold t!! O Date Point of NTransportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Renterment 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 i- Remains are Shipped, If Other than Above Address a' Permission is hereby`granted to dispose of the human rem ns described as as indicated. Date Issue 6 t 3 ckY13 Registrar of Vital Statistics /-1 (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � t ui Date of Disposition 111316 Place of Disposition Zi K btu (address) N (section) / (lot n mbar) (' (grave number) pName of Sexton or Pers n in Charge of remises fr!- J e►►c�l Z (p print) • Signature 1 Title t'f riCaC (over) DOH-1555(02/2004)