Loading...
Peters, Esther # ilNEW YORK STATE ui:.72-t>RTMENT OF HEALTH vl i Vital Records Section it Burial - Transit Permit Name First Middle Last Sex Esther B. Peters Female b. Date of Death Age If Veteran of U.S. Armed Forces, 08/02/2013 93 yrs. , War or Dates No t Place of Death Town of Hospital, Institution or Heritage Commons WCity, Town or Village Ticonderoga Street Address Residential Healthcare O Manner of Death Natural Cause Accident Homicide Suicide Undetermined 0 Pending III) Circumstances Investigation ui▪ Medical Certifier Name Title CI Toni M. Strum M_D_ Address 1019 Wicker st Ticonderoga N.Y. 12853 Death Certificate Filed Town of District Number Register Nymr City, Town or Village Ticonderoga 1 564 9 �� ['Burial Date Cemeteryor Crematory 08/05/2013 Pine View Crematory in❑Entombment Address ['Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Iwo* Address CO Hold 0 Date Point of uy Li Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address • Nii 11 Algonkin St. , Ticonderoga, NY 12883 iqii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address i i P`` Permission is hereby granted to dispose of the human r ains described above as indicated. Date Issued 08/05/2013 Registrar of Vital Statistics ' in . d (signature) 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: ILI Date of Disposition $16113 Place of Disposition /, t,k„J etiy,c{pN„ (address) ill U) CC (section) (lot number) (grave number) tt Name of Sexton or Perso in Charge of Premises /hi i s+ r Snati Z► ( lease print) Ui Signature Title CaCiMi 6OL (over) DOH-1555 (02/2004)