Loading...
Smith, Anne NEW YORK STATE DEPARTMENT OF HEALTH # 5 ZZ, Vital Records Section Burial - Transit Permit L- f Name First Middle Last Sex Anne Celeste Smith Female Date of Death Age If Veteran of U.S. Armed Forces, October 2, 2012 46 yrs. War or Dates No 1- Place of Death Town of Hospital, Institution or WCity, Town or Village Ticonderoga Street Address 1 71 -A The Portage W Manner of Death 6 Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title 1:1 James Gabler RPA-C Address Ticonderoga Health Center, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 6 0 ❑Burial Date Cemetery or Crematory ['Entombment2012 Pine View Crematory Address ®Cremation Queensbury, New York Date Place Removed 9❑Removal and/or Held and/or Address t: Hold lb 0 Date Point of r Transportation Shipment Ca by Common Destination Carrier ❑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. , P.O. Box 543, Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address la "` Permission is hereby granted to dispose of the human remain cribed abo e as i icated. Date Issued 1 0/0 3/2 01 2 Registrar of Vital Statistics (signs e) 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: k /''' ILIA Date of Disposition 1015111.. Place of Disposition essii,L�„t (, -c&fw/►,- (address) lAi CO CC (section) - (lot number) (grave number) 0 Name of Sexton or Person in Charge Premises Ai5 2 please print) Signature jilTitle 0714 Ort (over) DOH-1555 (02/2004)