Loading...
Hickok, Harriet NEW YORK STATE DEPARTMENT OF HEALTH c Vital Records Section Burial - Transit Permit ; Name First Middle Last Sex Harriet E. Hickok Female Date of Death Age If Veteran of U.S. Armed Forces, March 9, 2011 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Stanton Nursing & Rehabilitation Center Manner of Death 0 Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Suzanne Blood, Dr. Address 14 Manor Drive Queensbury, NY 12804 Death Certificate Filed District Number Register Number ti City, Town or Village 510 0 0)/ f ,❑Burial Date Cemetery or Crematory March 11, 2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 it Date Place Removed '.'❑ Removal and/or and/or Held Hold Address Date Point of ❑Transportation Shipment . by Common Destination Carrier A ❑ Date Cemetery Address Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 3: Address 01097 AIN f 136 Main Street, South Glens Falls NY 12803 ly Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above , Address Permission is hereby granted to dispose of the human remains d cfibe , bove;s in is ted. Date Issued 3 it- ! Registrar of Vital Statistics 4 ,J (signature) District Number s? Place OThv(_L-e__.e_,-NC— -t Ai I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/11/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numbS (grave number) Name of Sexton or P on in Charge f Premises � c.s r � tt 2 a (please print) Signature ce -s== Title h 60Y� (over) DOH-1555 (02/2004)