Loading...
Gereau, Jeanne NEW YORK STATE DEPARTMENT OF HEALTH 1('°�. Vital Records Section Burial - Transit Permit Name First Middle t, st Sex Female Jeanne B liereau Date of Death Age ' If Veteran of U.S. Armed Forces, 3/19/2012 77 War or Dates no Place of Death j Hospital, Institution or OW Town SIX Queensbury Street Address 35 Old Mill Ln. Manner of Death[J Natural Cause Accident Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title CI John P. Stoutenburg MD `� Address Glens Falls,NY Death Certificate Filed ! Districl�Nummbber Register Number ,' MC Town Queensbury Date Cemetery or Crematory El Burial 3/21/2012 Pine View Crematory (� Address LJ Cremation i Queensbury,NY Date Place Removed 2 Removal ' and/or Held and/or Address — Hold a Date Point of fiti❑Transportation , Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ;, Name of Funeral Home Brewer Funeral Home, Inc 00211 Address 24 Church St., Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped. If Other than Above Address 49 Permission is hereb granted to dispose of the human remains described move as indicated. Date Issued* 4), Registrar of Vital Statistics ., Q , w ' (Si Lure) District Number -1 Place I O( A..-N I certify that the remains of the decedent identified above were disposed of in ac ardance ith this permit on: 1- 6 Date of Disposition 3-4)1 -)U/Z Place of Disposition '`Pv i e w Cre Ili& Or cv WI 2 (address) W N (sec n (I t number) (grave number) 0 Name of Sexton or P rson in Ch.r•e of Premises ava list B unellC z o,/;� (please print) W Signature 4 I► /i Title C e.i#1 .4n/7 DOH-1555 (10/89) p. 1 of 2 VS-61