Loading...
Prouty, Jack NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section xy , Name First Middle Last Sex Jack H. Prouty Male `. Date of Death Age If Veteran of U.S. Armed Forces, kg;. April 29,2017 75 War or Dates . Place of Death Hospital, Institution or Z; City, Town or Village Johnsburg Street Address 37 Sodom Cross Road a Manner of Death I XI Natural Cause n Accident Homicide Suicide Undetermined Pending W. Circumstances Investigation it Medical Certifier Name Title Jennifer Donovan `' Address 126 Ski Bowl Road,Johnsburg,NY 12843 • Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 1 3 El Burial Date Cemetery or Crematory May 3, 2017 Pine View Crematory El Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold u) O Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 • Address 3809 Main Street,Warrensburg,NY 12885 y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address 13 w Permission is hereby granted to dispose of the human rema s descri d e as indi at- `:::: �'�• Date Issued S —1 Registrar of Vital Statistic o (signature) District Number 5 4 Place T/O Johnsburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i— j' w Date of Disposition 511 in Place of Disposition 43ncVsw eirmu'}or (address) W 0 (section) //(lot number) - (grave number) QName of Sexton or Person in Charge of Premises 74,1 1,r- J ti+yl ii- W (plse print) 2 Signature a Title (3F-I ►'t, (over) DOH-1555 (02/2004)