Loading...
Prouty, Murray v NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Murray G. Prouty Mal Date of Death Age If Veteran of U.S. Armed Forces, February 17,2011 86 War or Dates Navy WWII Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death El Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending U Circumstances Investigation w Medical Certifier Name Title Gamal G. Khalifa MD Address 100 Parl St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 hiii['Burial Date Cemetery or Crematory 2/22/11 Pine View Crematorium ['Entombment Address ;Cremation Quaker Rd. Queensbury Ny Date Place Removed Z❑Removal and/or Held and/or Address F_- Hold U) Date Point of t Transportation Shipment G by Common Destination gl Carrier El Disinterment Date Cemetery Address Mil ❑Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Sullivan-Minahan & Potter 01675 Address 407 Bay Rd. Queensbury,NY 12804 ii Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above ;' Address tt fl` Permission is hereby granted to dispose of the human remains describe a ov as dic {L Date Issued Registrar of Vital Statistics r' v (signature) giiii District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IDate of Disposition re 0. 2t4 /at i Place of Disposition ?fat V i t•..i Ovvi-<j a r r id*►- 2 ti (address) Lu CC (section) /I _ (lot numb (grave number) 0 Name of Sexton or Person in Charge f Premises L 1^rs;tvOIVr "tt(I- �� � _, 1 (please print) Signature Title Mt thr90�. (over) DOH-1555 (02/2004)