Loading...
Irvin, Colleen ,2, NEW YORK STATE DEPARTMENT OF HEALTH 3 Vital Records Section Burial _ Transit Permit Name First Middle Last Sex Colleen Ann Irvin Female Date of Death Age i If Veteran of U.S.Armed Forces, November.28,2012 81 War or Dates F_ Place of Death Hospital, Institution or Z City,Town or Village Harrietstown Street Address Adirondack Medical Center W Manner of Death i 1 Natural Cause C Accident [Homicide E Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title G Frank Nocilla M.D. Address Adk.Medical Ctr.,Rt.86,Saranac Lake,NY 12983 Death Certificate Filed I District Number Register Number City,Town or Village Town of Harrietstown 1663 3'C ❑Burial Date Cemetery or Crematory CI Entombment November 30,2012 Pine View Crematory Address ®Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date I Place Removed Z n Removal I and/or Held 2 and/or Address H Hold N 0 Date Point of N n Transportation 1 Shipment p by Common Destination Carrier I Disinterment Date Cemetery Address n Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M.B. Clark,Inc. 01075 Address 2310 Saranac Ave., Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address tZ W a. Permission is hereby granted to dispose of the human remains described ove as indicated. Date Issued 11-20-2012 Registrar of Vital Statistics l' V�` AP� (signature) District Number 1663 Place Town of Harrietstown I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z� Date of Disposition j`�ct�-/Z— Place VI/�Place of Disposition N r�/ C -✓,}-';�?'�- 1 W (address) Cl) n' (section) t number) (grave number) O p Name of Sexton r Pe son in C ge of Premises () f f ,"/ t-c Z (please print) W Signature Title ( � S (over) DOH-1555(02/2004)