Loading...
Breiseth, Jane NEW YORK STATE DEPARTMENT OF HEALTH v , 2 # IL Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jane Morhouse Breiseth Female Date of Death Age If Veteran of U.S. Armed Forces, 6/16/2012 72 yrs. War or Dates No - Place of Death Town of Hospital, Institution or City, Town or Village Ticonderoga Street Address 428 Black Point Road Manner of Death Natural Cause ❑Accident ❑Homicide El Suicide 0 Undetermined Pending W Circumstances Investigation iii Medical Certifier Name Title 1 Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York 12883 :a Death Certificate Filed Town of District Number Register Number City, Town or Village ,Ticonderoga 1 564 34 0 Burial Date Cemetery or Crematory 06/19/2012 Pine View Crematory ❑Entombment Address i ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held C and/or Address k=` Hold CA 0 Date Point of t Transportation Shipment ciby Common Destination Carrier ❑Disinterment Date Cemetery Address gii❑Reinterment Date Cemetery Address in Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01821 '»' Address 11 Algonkin St. , Ticonderoga, New York 1 2883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address t w Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 6/1 8/2 0 1 2 Registrar of Vital Statistics ° (signature) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t /� f Date of Disposition chi In, Place of Disposition 4r,,i Utru] Crrwwt6ou.., (address) iii i* VC (section) 4 (lot number) (grave number) 0 Name of Sexton or Person in C arge of Premises S",44t (pl ase print) Signature rik Title CiteMt4T0G (over) DOH-1555 (02/2004)