Loading...
Collins, Patrick i ilk. -t/Silf NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ,. Burial - Transit Permit Name First Middle Last Sex Patrick D Collins Male Date of Death Age If Veteran of U.S. Armed Forces, 07/0112018 46 years War or Dates 1990-1993 • Place of Death Hospital, Institution or W City, TIMM AttXMX Saratoga Springs Street Address Saratoga Hospital 1p Manner of Death Natural Cause ❑Accident E„hlomicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation ;a Medical Certifier Name Title 41. Michael Sikirica Md Address 50 Broad St., Waterford, N Y Death Certificate Filed District Number Register Number City, TOM-KO(1XiDr X Saratoga Springs 4501 372 ❑Burial Date Cemetery or Crematory ❑Entombment 07/03/2018 Pineview Crematory Address DCremation Queensbury; N Y Date Place Removed Z Removal and/or Held 2❑and/or Address� Cl) Hold O Date Point of il ❑Transportation Shipment CZ by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc. 00364 Address 402 Maple Ave.; Saratoga Springs, N Y Name of Funeral Firm Making Disposition or to Whom I. Remains are Shipped, If Other than Above 2 Address Lu Permission is hereby granted to dispose of the human remains escribed above as indicated. Date Issued 07/03/2018 Registrar of Vital Statistics 44," i . -4,,„„4 (signature) gEi District Number 4501 Place Saratoga Springs certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1/4 Id Place of Disposition 01 . 2 (address) Cl) IX (section) /jot number) (grave number) Name of Sexton or Person in Charg of Premises 4 it .3 N'tq Z 4 (pl se print) • Signature Title CittinetC;L. (over) DOH-1555 (02/2004)