Loading...
Davidson, Erika NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Erika Davidson Female Date of Death Age If Veteran of U.S. Armed Forces, 1 1 /1 9/201 4 4 2 years War or Dates No l- Place of Death Town of Hospital, Institution or ZCity, Town or Village Ticonderoga Street Address Moses-Ludington Hospital W Manner of Death a Natural Cause 0 Accident 0 Homicide Suicide 0 Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 C. F. Varga M.D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Tironrd,rnga 1 964 60 I ; El Burial Date Cemetery or Crematory ❑Entombment 11 /24/2014 Pi nP View Crematory Address ®Cremation Oo1 nGbury, New York (Sate Place Removed Z❑Removal and/or Held H and/or Address Cl) Hold 0 Date Point of CI. Q Transportation Shipment C by Common Destination Carrier El Disinterment Date Cemetery Address QReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address tr la d' Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 1 1 /21 /2 01 4 Registrar of Vital Statistics i L t / , .1(t„�� / (signature) District Number 1 564 Place Town of Ticonderoga 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z L ti Date of Disposition fl/1t�ty Place of Disposition ern, Vt..,, Cr ,r.� (address) 111 l (section) (lot num(be') (grave number) Ct CI Name of Sexton or Person in Charge of Premises t 1,40 z 'please print) tit Signature7 Title Ut O ,, (over) DOH-1 555 (02/2004)