Loading...
Provost, George NEW CORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George M. Provost Male Date of Death Age If Veteran of U.S. Armed Forces, December 10, 2012 88 War or Dates Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 7 Hamilton Street Manner of Death El Natural Cause El Accident El Homicide 0 Suicide Undetermined r7 Pending Circumstances Investigation Medical Certifier Name Title Robert P Reeves, Dr. Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ®Burial Date Cemetery or Crematory December 13, 2012 Pine View Cemetery ❑Entombment Address it ❑Cremation uua cer Road Queensbury,NY 12804 Date Place Removed Removal and/or Held Pine View Cemetery and/or Address Hold Quaker Road Queensbury,NY 12804 Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterme t ! Date Cemetery Ad Kip Reinterment etery Address 41 Permit Issued to � Registration Number Name of Funeral Home M.B. Ki uFF neral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above } Address Permission is hereby granted to dispose of the human rema"iris scribed a ve as "ndicated, i? Date Issued ) -) 1 a-1 l�.-- Registrar of Vital Statistics C_ fr t (signature)� District Number`-\ 5'a4 Place � CI 6 L rt. S 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/13/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Horicon 25 B 1 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Michael Genier (please print) Signature 91ti Title Superi nt-Pndent (over) DOH-1555 (02/2004)