Loading...
Hitchcock, Rebecca NEW YORK STATE DEPARTMENT OF HEALTH # 7-7 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rebecca A. Hitchcock Female Date of Death Age If Veteran of U.S.Armed Forces, May 25,2012 62 War or Dates i„_ Place of Death Hospital, Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital aManner of Death['Natural Cause Accident Homicide Suicide Undetermined x Pending W Circumstances Investigation W Medical Certifier Name Title O Michael Sikirica ME Address 50 Broad St.,Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 2.1-1.7 ❑Burial Date Cemetery or Crematory May 30,2012 Pine View Crematory Address D Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z ( {Removal and/or Held and/or Address E Hold O Date Point of N I I Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above d Address W , O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05-30-12 Registrar of Vital Statistics W Cu.y' Vv (signature District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: na Date of Disposition j 130lit Place of Disposition ,P..sUu- C. oriv.,- w (address) W U) W (section) (lot number) (grave number) pName of Sexton or Person in Charge f Premises tkr,It r cN44 Z / (Please Print) w /%Signature L_ Title Ci) t A,O(1- (over) DOH-1555 (02/2004)