Loading...
Huestis, Anne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit <> Name First Middle Last Sex Anne Katherine Huestis Female '> Date of Death Age If Veteran of U.S. Armed Forces, 1 0/1 2/2 01 5 67 y r s. War or Dates No 14 Place of Death Town of Hospital, Institution or Heritage Commons City, Town or Village Ticonderoga Street Address RPs i rlPnti al Health Care Manner of Death Px Natural Cause 0 Accident El Homicide 0 Suicide Undetermined ri Pending tEE Circumstances Investigation LI tu Medical Certifier Name Title C Richard McKeever M.D. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti condProga 1 564 54 3❑Burial Date Cemetery or Crematory i:T`7ElEntombment 10/14/2015 Pi.nP \Liew Crematory Address Cremation Queensbury, New York Date Place Removed t ❑Removal and/or Held and/or Address 14 Hold VI Date Point of 11L Transportation Shipment E' by Common Destination Carrier Q 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 CC W. Permission is hereby granted to dispose of the human re ains described above as indicated. iiiz Date Issued 1 0/1 4/201 5 Registrar of Vital Statistics hi* a , , a (signature) District Number 1 564 Place Town of Ti conderoga i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z lif Date of Disposition 1°/1///5' Place of Disposition Alt—i cloy,--- 2 (address) Ill CA CC (section) /� (lot nurryer) (grave number) ci Name of Sexton or Person in Ch rge of Premises ` r" JL'"z /7� ► (please print) " !mil- ' Signature �T Titlen$104- (over) DOH-1555 (02/2004)