Loading...
Collins Sr., Edward NEW YORK STATE DEPARTMENT OF HEALTH 71. Vital Records Section Burial - Transit Permit Ai, Name First Middle Last Sex 4 '. Edward C. Collins Sr Male Date of Death Age If Veteran of U.S. Armed Forces, March 20,2018 77 War or Dates Army Plac Bath ( ' Hospital, Institution or • Ci Town VillageMc..- ?(k,L&L. f Street Address 30 Hilton Drive • Manner of Death n Natural Cause E Alcident Homicide E Suicide n Undetermined n Pending Circumstances Investigation F Medical Certifier Name Title Gerald Abess,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau,NY 4562 /3 ❑Burial Date Cemetery or Crematory March 22,2018 Pine View Crematory Entombment Address I Cremation Quaker Road,Queensbury,NY Date Place Removed Z Removal and/or Held and/or Address H Hold th O Date Point of IL c n Transportation Shipment p by Common Destination Carrier ��-1 Date Cemetery Address t l Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan and Denny Funeral Home 01444 Address 94 Saratoga Ave,South Glens Falls,NY Name of Funeral Firm Making Disposition or to Whom "` Remains are Shipped, If Other than Above Address n. r . >l, Permission is hereby granted to dispose of the human remains descri' - al).ve as indicated, Date Issued C3JaiJa (,/,D/8 Registrar of Vital Statistics ' lit, le k ` (signature) O District Number 4562 Place Town of Moreau,NY g I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z G� W Date of Disposition 3`7311 f Place of Disposition ft.tt - u (address) W ot (section) (lot umber) (grave number) aName of Sexton or Person in Charge of Premises �1c' Z` (plf ase print) ILI 4Signature /4 Title / ►tibt (over) DOH-1555(02/2004)