Loading...
Breece, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section - . Burial - Transit Permit A. Name First Middle Last Sex George Breece Male Date of Death Age If Veteran of U.S. Armed Forces, March 20, 2015 60 War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 36 River Street Manner of Death Natural Cause El Accident 0 Homicide 0 Suicide O Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Ruth Scribner, Address 55 Beckett Road Whitehall, NY 12887 Death Certificate Filed District Numbe,L Register Number City, Town or Village Hudson Falls S / Co `3 :.0 Burial Date Cemetery or Crematory March 23, 2015 Pine View Crematory •0 Entombment Address "®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination .. Carrier t5 ❑ Disinterment Date Cemetery Address tiv =' Date Cemetery Address Reinterment 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described a ove as indicated. qok 11 Date Issued 3' 3 -L20/S Registrar of Vital Statistics l`, v ' ' (signature) District Number,j'7 a 6, Place L&5-., - a `';} ' I certify that the remains of the decedent identified at36ve were disposed of in accordance with this permit on: ' } Date of Disposition 03/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 Pwe',Vir,r✓��"4�d'k'' (address) (section) number) (grave number) '.�' Name of Sexton or r in Charge of Premises _ � ���,� / (ple se print) Signature Title 14i1 44 /,7-` (over) DOH-1555 (02/2004)