Loading...
Collard, Mina (- NEW YORK STATE DEPARTMENT OF HEALTH t : Vital Records Section Burial - Transit Permit Name First f' Middle Last I Sex Mina . May Collard Female Date of Death Age If Veteran of U.S. Armed Forces, October 29, 2011 76 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls j Street Address Glens Falls Hospital pManner of Death X Natural Cause [ ]Accident I I Homicide Suicide Undetermined Pending W Circumstances 'Investigation W Medical Certifier Name Title O Daniel Way, MD Address North Creek Health Center,Ski Bowel Rd.North Creek,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ` 1 1 La'1 ❑Burial Date Cemetery or Crematory November 1, 2011 Pine View Crematorium ❑Entombment Address Ei Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed OI 1 Removal and/or Held and/or Address H Hold N O Date Point of NI 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery AddressI. I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home , 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address O. Permission is hereby granted to dispose of the human remains d scrri ed bo v s indicated. Date Issued /�lp//l// Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: W Date of Disposition i1 it(1‘ Place of Disposition tIt 1 ( ' 4oriw- (address) W N (section) (lot nun ) (grave number) pn p • Name of Sexton or Pers in Charge Premises �t�s� r J Pell' Z (please print) W Signature _ Title CV cPIATdt2 (over) DOH-1555(02/2004)