Loading...
Collin, Debbie C ry NEW YORK STATE DEPARTMENT OF HEALTH '" 13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Debbie K Collin Female ,,' Date of Death Age If Veteran of U.S. Armed Forces, <;�� January 28, 2017 64 War or Dates f�f '"X.X. Place of Death Hospital, Institution or City, Town or Village ueensbu Street Address 16 Fox Farm Road Manner of Death X Natural Cause n Accident ❑Homicide n Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Robert Reeves Dr. 94 Address 3 Irongate Center,Glens Falls,NY 12801 :;`F Death Certificate Filed District Number a.;<. City, Town or Village Register Number .:.:.<: : 9 Queensbury 5657 ❑Burial Date Cemetery or Crematory January 30, 2017 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold CO 0 Date Point of Ds ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address {s Permit Issued to Registration Number f`' Name of Funeral Home Regan Dennytafford Funeral Home 01443 r: g Y `; Address %; 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 'x: Remains are Shipped, If Other than Above IAddress Permission is hereby granted to dispose of the human remains described above as indicated. ii , � E C ':: Date Issued I i1 Registrar of Vital Statistics rZ.tti ..„„ f .�% (signature) Mg in District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LuDate of Disposition 2I I I 7 Place of Disposition EntVaddressc w,tal� W U) 0 (section) (lot number) c (grave number) pName of Sexton or Person in Charge of Pr mises �4r; -F J1iiitr Z ( lease print) W p Signature C r" Title t ,I i it (over) DOH-1555(02/2004)