Loading...
Breton, Sylvia NEW YORK STATE DEPARTMENT OF HEALTH " 01 Vital Records Section Burial - Transit Permit Name First Middle Last Sex 0 Sylvia Jean Breton Female wi Date of Death Age If Veteran of U.S. Armed Forces, December 22, 2011 69 War or Dates 4 Place of Death Hospital, Institution or 4 City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Christopher D. Hoy, M.D. Dr. Address -;' 102 Park St. Glens Falls, NY 12801 ;, Death Certificate Filed District Number / O) Register Number PW C�City, Town or Village 0 Burial Date Cemetery or Crematory x.- -. December 23, 2011 Pine View I 1-1 ❑Entombment Address I Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held - and/or Hold Address Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address Registration Number i 4-k; Permit Issued to Re 9� 7,..40 Name of Funeral Home M. B. Kilmer Funeral Home:ow 01079 tp Address 24' 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 hereby granted to dispose of the human remains descri d ab ve in '� / Registrar of Vital Statistics G Date Issued �� �'/ (signature) District Number jam/ Place -4 / 7/ Nx m I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/23/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /`� (lot number) (grave number) " Name of Sexton or Pe on in Charg of Premises (` r,st r Sege# (please print) - Signature Title Ali MFDK (over) DOH-1555 (02/2004)