Loading...
Bergeron, Lori NEW YORK STATE DEPARTMENT OF HEALTH r ' (oil 7 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Lori Jean Bergeron Female Date of Death Age If Veteran of U.S. Armed Forces, 10/28/2013 57 years War or Dates Place of Death Hospital, Institution or 5 City, TowieillaAkexx Glens Falls Street Address Glens Falls Hospital W Manner of Death®yatural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined 0 Pending Circumstances Investigation Lu Medical Certifier Name Title 0 Frances C Rnllinger M D Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Towfix3 i XX Glens Falls 5601 444 ❑Burial Date Cemetery or Crematory ['Entombment Address Pine View Cemetery Address Eli®Qiemation Queensbury. NY 12804 Date Place Removed Removal and/or Held and/or Hold Address O Date Point of % Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom } Remains are Shipped, If Other than Above '„ Address ILI CC` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/30/2013 Registrar of Vital Statistics c>. y-\.9 (AJA/' f �t 2 (si ature) District Number 5601 Place Glens Falls) N 9 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Iii Date of Disposition/, _3/- /j Place of Disposition % ivy V ,,,.J 04,..e,,.., 404 2 (address) Ui til CC -- (section) (lo umber) (grave number) a Name of Sexton or ers in Ch. •- •f Premises d aJ //'bit L (please print) Signature Title (� z' Al- (over) DOH-1555 (02/2004)