Loading...
Collins, Andrew '34645 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit �w< Name First Middle- , A Last Sex Andrew Bernard Collins Male Date of Death Age If Veteran of U.S. Armed Forces, December 27, 2011 72 War or Dates s Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 99 McCrea Street Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 1 Medical Certifier Name Title lb • Ageel A. Gillani, M.D. Dr. ` `' Address 102 Park Street Glens Falls, NY 12801 ` Death Certificate Filed District be Registeber _; City, Town or Village �j �` Date Cemete or Crematory 0 Burial December 30, 2011 Pine View 0 Entombment Address 1Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment 01 by Common Destination fit; Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he by granted to dispose of the human _ins described ove a indicated. Date Issue / Registrar of Vital Statisti (signs ure) District Numbe / Place WY-__I;GZ-1--0- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/30/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) :0 (section) i (lot numb (grave number) * Name of Sexton or Person in Charge of Premises r,s{u�ur C�hrt� I' 1 (please print)✓t Signature Title (�Vm,�T� (over) DOH-1555 (02/2004)