Loading...
Champagne, Harold NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold J. Champagne, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 8/19/95 73 War or Dates WWII Place of Death Hospital, Institution or CityxT6i&AxefxANTexx Saratoga Springs Street Address Saratoga Hospital Manner of Death®x Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending A. Circumstances Investigation Medical Certifier Name Title George Siniapkin M.D. Address Palmer Ave. , Corinth. Death Certificate Filed District Number Register Number Citv' :fff"VrMbkaQec Saratoga Springs 4501 Date Cemetery or Crematory ❑Burial 8/21/95 Pine View Crematory Address 0 Cremation Queenshury,, NY Date Place Removed Z ❑Removal and/or Held 0 and/or Address Hold O Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc 00223 Address 5826 Church St. , Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ns bed - o a led. Date Issued 8/21/95 Registrar of Vital Statistics • (signature) District Number 4501 Place Department of Public Safety, Saratoga Springs, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition Place of Disposition .2 (address) LIJ tion) �(lot } (grave number) � Name of Sexton r Person Charge of Pr rises g (please print) f Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61