Loading...
Collette, Theodore Harvey t S3-?' ' .e tOF NEW YORK STATE DEPARTMENT OF HEALTH NEW - Transit Permit Bureau of Vital Records Sex Middle Last Name First Male Theodore Harvey Collette If Veteran of U.S.Armed Forces, Date of Death Age 07/05/2022 79 Years War or Dates 1964-1970 Hospital,Institution or H Place of Death Street Address 26 Rock Rose Way,Malta Town,New York 12020 Z City,Town or Village Malta Town ❑Undetermined ❑Pending Accident Homicide Suicide Investigation p Manner of Death EllNatural Cause Circumstances g Ui Title W Medical Certifier Name MD CIAlexandra Aarons Address 3 Irongate Center,Glens Falls,New York 12801 District Number Register Number Death Certificate Filed Town Of Malta 4560 . 39 City,Town or Village ■Burial Date Cemetery,Crematory or Facility Name 07/07/2022 Pine View Crematorium __ Entombment Address nCremation Queensbury Town,New York Donation Date Place Removed ZO Removal and/or Held and/or 1— Hold Address ii)0 n, Date I Point of Cl)❑Transportation Shipment p by Common Carrier Destination Date Cemetery Address nDisinterment Date Cemetery Address Reinterment Permit Issued to Registration Number Carleton Funeral Home Inc 00281 Name of Funeral Home Address 68 Main Street,P.O.Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped,If Other than Above g Address CC W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/07/2022 Registrar of Vital Statistics Jennifer Ma tie Wofines(Electr'nwa1(y Signed) rsignature/ District Number 4560 Place Town Of Malta I certify that the remains of the decedent identified above were disposed of in accordance with this AeRqilOp; 1— W Date of Disposition -- q t Ftaceoi i W -�f—Q isposition tICC 444.44 p Name of �'• Sexton or Person it —vies W of s: _ 7rge s SlOnatnra 1 / Nix. Y ----------. .1 I I�h ttS37 . ... . NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Theodore Harvey Collette Male Date of Death Age If Veteran of U.S.Armed Forces, 07/05/2022 79 Years War or Dates 1964-1970 H Place of Death Hospital,Institution or WCity,Town or Village Malta Town Street Address 26 Rock Rose Way,Malta Town, New York 12020 p Manner of Death ❑X Natural Cause []Accident []Homicide []Suicide []Undetermined Pending W Circumstances Investigation U W Medical Certifier Name Title 0 Alexandra Aarons MD Address 3 Irongate Center,Glens Falls,New York 12801 Death Certificate Filed Town Of Malta District Number Register Number City,Town or Village 4560 • 39 Burial Date Cemetery,Crematory or Facility Name 07/07/2022 Pine View Crematorium []Entombment Address []Cremation Queensbury Town,New York Donation 0❑Removal Date Place Removed and/or and/or Held H Hold Address N 0 n. Date Point of Cl)❑Transportation p by Common Shipment Carrier Destination []Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Street,P.O.Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped,If Other than Above 5 Address CC W C' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/07/2022 Registrar of Vital Statistics Jennifer.Marie 7fot nes(Electronically Signed) (signature) District Number 4560 Place Town Of Malta I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— WDate Date of Disposition 7',,rat Place of Disposition e Ae tr`Q� `/ -Grsto -IV. I- r2 (address) W N CC (section) (lot number)�7 (grave number) -/ O Name of Sexton or Person in Ch rge of Pre s 1C 41pA) IA) (please print) Z W Signaturek) V Title O�-ero�"} ) C. DOH-1555(07/18)p 1 of 2 v Public Health Law Sec. 4145(2b) Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#