Loading...
Breyo, Louise NEW YORK STATE DEPARTMENT OF HEALTH ' T2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Louise Breyo Female Date of Death Age If Veteran of U.S. Armed Forces, January 19, 2017 92 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide n Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title O Frances Bollinger, Dr. Address 161 Carey Rd. Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 6 0/ 5 L( ❑Burial Date Cemetery or Crematory January 24, 2017 Pine View Crematory ❑Entombment Address ,1Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address Hold Date Point of ▪ ❑Transportation Shipment (I) by Common Destination 8 Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address W W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ! 1 2 W / /7 Registrar of Vital Statistics J Ca..w . , W (signature District Number 5 :7 C ( Place C (QA" S rc.k\\S1 l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 01/24/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W [e (section) / (lot number) - (grave number) pName of Sexton or Person in Charge of Premises ��'���� ( lease print)�n�+ W Signature Gl �"� Title ��Et�"��' (over) DOH-1555 (02/2004)