Loading...
Breen, John NEW YORK STATE DEPARTMENT OF HEALTH if Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Timothy Breen Male Date of Death Age If Veteran of U.S. Armed Forces, January 20, 2016 67 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p, Manner of Death X Natural Cause Accident Homicide Suicide Undetermined I-I Pending Circumstances Investigation w Medical Certifier Name Title O John Stoutenburg,MD Address Glens Falls,NY Death Certificate Filed District Number Registeer City, Town or Village Glens Falls, NY 5601 ❑Burial Date Cemetery or Crematory January 25, 2016 Pine View Crematorium ❑Entombment Address Cremation Quaker Road,Queensbury, NY 12804 Date Place Removed O I I Removal and/or Held and/or Address Hold O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i- Remains are Shipped, If Other than Above • Address OC LU 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued . I 2-24i 6 Registrar of Vital Statistics LA) c .&i t_. UL) (signs re) District Number 560 1 Place 6 (QA/kS To, \\S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition J /2j 'ft, Place of Disposition EKOti.N ((mil'aro— W (address) N (section) (lot num r) (grave number) QName of Sexton or Person in Charge of remises r., lr1,1rl1+) Z (please print) Lu Signature Title receirtal (over) DOH-1555(02/2004)