Loading...
Clarke, Peter _W YORK STATE DEPARTMENT OF HEALTA is ital Records Section Burial - Transit Permit 0..: Name First Middle Last Sex 4 07 Peter Nelson Clarke Male rfr Date of Death Age If Veteran of U.S. Armed Forces, ;;r. October 10, 2014 64 War or Dates '`'}� Place of Death 1Hospital, Institution or City, Town or Village Lake George Street Address 34 West Street Manner of Death X Natural Cause I jAccident I 1Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ' Jonathan Desantis fir: Address {ff 156 Quaker Rd,Queensbury,NY 12804 tir Death Certificate Filed District Number Register Number iii'i:i City, Town or Village Village of Lake George 5620 ❑Burial Date Cemetery or Crematory October 14, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address �' Hold Cl) O Date Point of A. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address` n Permit Issued to Registration Number ;r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address f 53 Quaker Road, Queensbury, NY 12804 j;:1 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address frr; Permission is hereby granted to dispose of the human re ains described ab ve a 'ndicated. r r Date Issued /0/ �\�`J �� ���o�`� Registrar of Vital Statistics {,r (signature) . District Number 5620 Place Village of Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 16111Niy Place of Disposition �Vu.. C a._ W (address) Cl) CL (section) d (lot n�r) (grave number) Q Name of Sexton or Person in Charge of Premises 4.,�i� Zplease print) Signature 417L 4Title Cig Efritot (over) DOH-1555(02/2004)