Loading...
Cameron III, John # 0 g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John A. Cameron,III Male Date of Death Age If Veteran of U.S. Armed Forces, October 20,2013 51 War or Dates I_ Place of Death Hospital, Institution or Z City, Town or Village Albany Street Address 40 New Scotland Ave QManner of Death ❑Natural Cause ❑Accident ❑Homicide �X Suicide ❑Undetermined n Pending W Circumstances Investigation w Medical Certifier Name Title Ca John Keegan Address 112 State Street,Albany,NY 12205 Death Certificate Filed District Number Register Number City, Town or Village Albany /2/ ! ! 36' ❑Burial Date Cemetery or Crematory El Entombment October 25,2013 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold N 0 Date Point of Nn Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address ❑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 I- Remains are Shipped, If Other than Above M Address W w a. Permission is hereby granted to dispose of the human remains described above as indic Date Issued /0 'p2a 'f3Registrar of Vital Statistics t °t(/j�Ce, G 7/ ,"1"�J < (signatur ) District Number to( Place Albany I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition to lWr3 Place of Disposition u„,,) L/f�vvi0('v— 2 (address) W CO OC (section) /� (lot number)�" (grave number) Op Name of Sexton or Pers n in Charge f Premises ` +�t J'» Z ` (p ase print) W Signature / L - Title CittNIRcOy' 9 r (over) DOH-1555(02/2004)