Loading...
Collins, Jacqueline NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jacqueline Ann Collins Female Date of Death Age If Veteran of U.S. Armed Forces, September 29, 2015 72 War or Dates • Place of Death Hospital, Institution or • City, Town or Village Moreau Street Address 30 Hilton Drive Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending o , Circumstances Investigation iii Medical Certifier Name Title s Gerald F Abess M.D. Address 3 Irongate Center : a Death Certificate Filed District b ReOpiNumber City, Town or Village ❑Burial Date Cemetery or Crematory October 1, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I • _; Permit Issued to Registration Number ,a: Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom t 4; Remains are Shipped, If Other than Above S Address AZ :tii :: Permission is hereby ranted to dispose of the human remaaii describAi a?.ye as indicated. Date Issued 2 /S—Registrar of Vital Statistics (,G I/ / / (sature) ina7a6(/al District Number j — Place jom inamal 5(.7 4(_filo Ids ed, gla I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � W Date of Disposition (o f y hr Place of Disposition link ,./ rfalkti-tor../ 2 (address) W U) Qre (section) Pff(lot numb epl (grave number) Name of Sexton or Person in Charge of Premises `fir Ji,niti. Z (please print) W4 Signature A Title I ►fa (over) DOH-1555(02/2004)