Loading...
Prehoda, Peter NEW YORK STATE DEPARTMENT OF HEALTH ? 333 Vital Records Section Burial - Transit Permit Name First Miudle Last Sex Peter Prehoda Male Date of Death Age If Veteran of U.S. Armed Forces, May 22, 2014 65 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital 10 Manner of Death iLurnX Natural Cause El Accident El Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title Scott Biasetti, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 r Death Certificate Filed District Number Register Number//, City, Town or Village 5601 �K1 }❑Burial Date Cemetery or Crematory May 23, 2014 Pine View Crematorium t❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address _ Hold CO Date Point of c ❑Transportation Shipment CO by Common Destination f Carrier ........... Date Cemetery Address ❑ Disinterment 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 F- Remains are Shipped, If Other than Above 2 Address IX W; d Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued s /23// -) Registrar of Vital Statistics ll� a"`�W (signature) District Number 5601 Place G �i�5 �kAS\, ry I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 05/23/2014 Place of Disposition Quaker Road Queensbury,NY 12804 M? (address) w (section) I(lot number) c, (grave number) ci r • Name of Sexton or Perso in Charge f Premises rtil e `y'Gnrd (pl ase print) Ili YWarit SignaturePL Title OM g (over) DOH-1555 (02/2004)