Loading...
Windeknecht, Anne 7gc NEW YORK STATE DEPARTMENT OF HEALTH 7 Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Anne K. Windeknecht Female Date of Death Age If Veteran of U.S. Armed Forces, 01 /1 5/2017 79 yrs. War or Dates No 1- Place of Death Town of Hospital, Institution or ; Herita W City, Town or Village Ticonderoga Street Address Residentialommons Health Care Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending In Circumstances Investigation tu Medical Certifier Name Title Q Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 2 CI Burial Date Cemetery or Crematory 01 /17/2017 Pine View Cremator El Entombment Address y :: `®Cremation Queensbury, New York Date Place Removed Z Removal and/or Held ga and/or r , Address Cl) Hold 0 Date Point of LL Transportation to ❑ p Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address rc to Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 /1 7/2 01 7 Registrar of Vital Statistics Larx ))sc1�> d (si ature) 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: p Oil Cr7 p ( z.,. C rc t Date of Disposition l Place of Disposition f, Krri f e•„ (address) CC (section) (lot number) (grave number) a Name of Sexton or Person in Charge of Pr mises <' Se r 4 i ,e/ (pl ase print)' Signature �..G i Title ( (over) DOH-1555 (02/2004)