Loading...
Peake, Phyllis III NEW YORK STATE DEPARTMENT OF EAL [n Vital Records Section Burial - Transit Permit M'' Name First Middle Last Sex - ' Phyllis H. Peake Female Date of Death Age - If Veteran of U.S. Armed Forces, _', 12/12/2018 86 War or Dates 4 ; Place of Death Hospital, Institution or ' City, Town or Village Queensbury Street Address 12 Gentry Lane Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide 1-1 Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title EE, Address SwF tr,t Death Certificate Filed District Number Register Number City, Town or Village Queensbury,New York 5657 j'l ❑Burial Date Cemetery or Crematory ❑Entombment December 14, 2018 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold O Date Point of O ❑Transportation Shipment p by Common Destination Carrier El Disinterment Date _ ry Address Ell Renterment Date Cemetery Address Iii Permit Issued to Registration Number rr Nam;, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 40 Address t 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human m a a�'�'dicated. eDate Issued (a,-(�- Q Registrar of ital Statistics Lspc (si• ature) • District Number Place b li/lk. , 1/,IA LI - .Lt' I certify that the remains of the decedent identified abo t were disposed of in acc anc with this permit on: iti Date of Disposition 12411 h4 Place of Disposition p t-f !. i or1 W (address) U) C4 (section) number) (grave number) Q Name of Sexton or Person in Charge of Premises (rot ..}}ppkd- S tv004 Z (pte'ak print) W Signature 79 .1(- Title friritiq it&. (over) DOH-1555(02/2004)