Loading...
Breitenbach, Janet NEW YORK STATE DEPARTMENT OF HEALTI-4 4 ti( ' Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Janet Louise Breitenbach 1 Female :> Date of Death Age If Veteran of U.S. Armed Forces. April 1 1 , 2014 1 86 yrs.' • War or Dates No >E Place of Death Town of 1 Hospital, Institution or 22 Delaware Ave. , >Z City, Town or Village Hague 1 Street Address Silver Bay iManner of Death X Natural Cause n Accident n Homicide Suicide Undetermined El Pending W —Circumstances Investigation Medical Certifier Name Title ALI 0 Glen Chapman M.D. Address 102 Race Track Road, Ticonderoga, NY 12883 iNi Death Certificate Filed Town of District Number Register Number City, Town or Village Hague 5653 Date Cemetery or Crematory (Burial 04/15/2014 1 Pine View Crematory Address ❑X Cremation Queensbury, New York Date Place Removed — Removal and/or Held ' —and/or Address NHold 0 Date Point of ai n Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to ' Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 128 '? Name of Funeral Firm Making Disposition or to Whom ::ice:" Remains are Shipped, If Other than Above aAddress LU ly Permission is hereby granted to dispose of the human ains described above as indicated. • iM Date Issued 04/1 4/2 01 4 Registrar of Vital Statistic` . $)..r,„;:y-,-.01..L.s.`"---4 . ' n n i le\ ' libature) District Number 5653 Place Town of Hag I certify that the remains of the decedent identified above WE 'isposed of in accordance with this permit on: it- WDate of Disposition u'IS' if Place of Disposition - (41)414...; awfitw-, 2 (adc 3) ill (I) CC (section) (lot numb (grave number) G Name of Sexton or Pe on in Ch ge of Premises g.. ► , iVitr Z (please ) Signature L T (0 +'I (over) DOH-1555 (9/98)