Loading...
Morgan, Erika NEW YORK STATE DEPARTMENT OF HEALTH ! /g Vital Records Section Burial - Transit Permit 7 Name First Middle Last Sex Erika Ursula Morgan Female Date of Death Age If Veteran of U.S. Armed Forces, November 19, 2014 77 War or Dates Place of Death Hospital, Institution or W City, Town o AM Hudson Falls Street Address 20 Delaware Ave W Manner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide 0 Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title G1 John Stoutenberg MD, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town o rag- Nudcd,, g.1 LL 57 6. / 9 ❑Burial Date Cemetery or Crematory November 20, 2014 Pine View Crematorium ,_ ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address { Hold Pine View Crematorium CO Date Point of il ❑Transportation Shipment _# by Common Destination E: Carrier ElDisinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I-. Remains are Shipped, If Other than Above • Address ix W:; 0"' Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued //-� 0 -a u i'1 Registrar of Vital Statistics • a. (signature) District Number 6 4, Place 1/i //r b.e. f , Jso n PA 7/S { I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: {'�j; Date of Disposition 11/20/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ca_ i (section) (lot number)r) (grave number) Name of Sexton or Person in Charge of Premises l.�r,step4r J=Nr+ �1 '(please print) al Signature Title 61 !'(, (over) DOH-1555 (02/2004)