Loading...
Hitchen, Ann NEW YORK STATE DEPARTMENT OF HEALTH � 7 1 Vital Records Section ` , Burial - Transit Permit Name First Middle Last Sex Ann Jones Hitchen Female Date of Death Age If Veteran of U.S. Armed Forces, June 10, 2015 74 War or Dates Place of Death / Hospital, Institution or City, Town or Village $-ray(J/�1 .Q Street Address 31 Quaker St. Manner of Death Natural Cause Accident Homicide Suicide Undetermined El Pending Circumstances Investigation s Medical Certifier Name Title Hogankamp Peter, Dr. Address 10 Commons St. Rutland, VT 05701 Death Certificat- ,ti District Number Register Nu••er a Ci Town •,A'a1t• tit(1/ �.- J� aim' do ���Burial l ate Cemetery or Crematory June 11, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 ,- Date Place Removed Removal and/or Held and Address Hold/or Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by ranted to dispose of the human rem ' s descri•i boy indicated. s Date Issued 6 /1 /,� Registrar of Vital Statistics .,be(,,, (signature) District Number 5 7A5 Place ��'/itto �f� _/ 3 y,, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,, Date of Disposition 06/11/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ,,��., •- £.. (lot number) (grave number) NA, Name of Sexton or Person in Ch ge of Premises GI,. (please print) Signature Title ri ''tei"t_ (over) DOH-1555 (02/2004)