Loading...
Provost, George NEW YORK STATE DEPARTMENT OF HEALTH , 517 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, November 14,2011 83 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title C1 Marvin Davidoukz Dr. Address 100 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory El Entombment Address 17,2011 Pine View Cremato _ Address LI Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO - O Date Point of NTransportation 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 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom t- Remains are Shipped, If Other than Above g Address C W -- Permission is hereby granted to dispose of the human remains described above as pdicated. Date Issued 11-16-11 Registrar of Vital Statistics (JJ,.A-^' (signature)" District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Nod ri Place of Disposition 90411,0 (,c1+..c f pt tw (address) (section) , (lot number) (grave number) pName of Sexton or Person in C rge of Premises �nyt r S444 Z ( ase print) Signature Title C12EA4{1- (over) DOH-1555 (02/2004) �-. -- uE uC - L LTL rye uVC - -- ---- - - 1 (over) DOH-1555 (02/2004)