Loading...
Collins, John it , t NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Collins Male Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2017 59 War or Dates • Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 10 B Manor Drive Manner of Death X Natural Cause ❑Accident n Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Paul Bachman Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Registe umber 0 City, Town or Village Queensbury 5657 d ❑Burial Date Cemetery or Crematory February 17, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held o and/or Address Hold N O 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 0%' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address )f, ' , Permission is hereby granted to dispose of the human r m ins described ab ve as indicated. i Date Issued c3-/ I-7 LRegistrar of Vital Statistics -- ���-`� � ' (signature) wii f,,, District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Z 1/7 Place of Disposition P, ' v; 'uJ 6:/. n i„je ) W U) 0 (section) i (lot number) (grave number) ZZ Name of Sexton or er�son in Charge of Premises ire:.vl ( r' G A-G.- (please print) ILISignature /`,,vi,..�" � Title c.te2 }c,/y Gf (over) DOH-1555(02/2004)