Loading...
Collins, Thomas NEW YORKC STATE DEPARTMENT OF HEALTH Vital Records Section Rurua - Tra ' tt Name First Middle Last Sex Thomas Patrick Collins ,h' Date of Death Age If Veteran of U.S.Armed Forces, 1/10/2017 49 Vier or Dates • Place of Death Hospital, Institution or City X lttt lQlit Glens Falls Street Address G i enuj a l l c H ns p i t a l Manner of Death ED Natural Cause Accident ❑Homicide 0 Suicide 0 y�q � • Medical Certifier Name Title Eric Pillem4Ir M.D. � Address ,, %, 100 Park St. Glens Falls NY 12801 Death Certificate Filed District Number Regisfer Nuns 0 City,irdlittdMr1051140 G1 ens Falls 5601 , Burial Date Cemetery or Crematory LJEss nt� �mbinent _ 1/11/2017 Pi nev i ew Crematorium r:Crema i 21 ivaker Road tueensbur ► :r, Date Place Removed Removal and/or Held anWor f Hold r. Address ,, Date Point of - '7 Transportation Shipment ", by Common Destination Carrier s Date I Cemetery Address ,. Ds fteinterreent Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Radloff Funeral Home Inc. 1425 P Address ` 136 Warren Street Glens Falls New York 12801.. • Na• me of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above I Address ` Permission is h _ y gram described to dispose at the human ns above as in Date Issued ci ii f f Registrar of Vital Statistics /, nature) District Number �Ga(.? � Ply fs0 �:t-.�? >7 l certify that the remains of the decedent identified above wer disposed of in scar. • ..: with this permit on: 4 Date of Disposition (1(L(/7 Place of Disposition P4tti...., �a'-4 "' -": iiil (section) p _ tnumbeS— (grave n ) Name of Sexton or Personin Charge of Premises Gore . `"' + IPl Signature Title Cr1411-1)+t (over) DOH»1555(0 2004)