Loading...
Peck, Theodore NEW YORK STATE DEPARTMENT OF HEALTH +Vital Records Section 4 Burial - Transit Perrt - Name First Middle Last Sex Theodore O. Peck , Male Date of Death Age If Veteran of U.S.Armed Forces, May 4,2012 84 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village Street Address AMC-Lake Placid Manner of Death I X+Natural Cause Accident n Homicide Suicide Undetermined Pending w Circumstances Investigation W Medical Certifier Name Title O Adam Abodeely,MD MD Address AMC-Saranac Lake,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City, Town or Village Town of North Elba 1560 ❑Burial Date I Cemetery or Crematory ❑Entombment May 7,2012 , Pine View Crematory Address XD Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed z ,Removal and/or Held and/or Address H Hold O Date 1 Point of g Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M. B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address rt O. Permission is hereby granted to dispose of the human rem ns d scr bed above as indicated. Date Issued 5-7-2012 Registrar of Vital Statistics emit a ( C ignature) District Number 1560 Place Town of North Elba I certify that the remains,of the decedent identified above were disposed of in accordance with this permit on: tit Date of Disposition S-b--ao 12_ Place of Disposition t` ,v j.e (f' v►.�ct ,r;�,,,n W (address) N 0 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises 1,rv1,16 Qru ne/�� (please print) W Signature �Jl�^v,,`" l J��, �,� Title Cr-cwj4:L,- 4SS4. (over) DOH-1555 (02/2004)