Loading...
Profeto, Dean NEW YORK STATE DEPARTMENT OF HEATH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dean Profeto Male Date of Death Age If Veteran of U.S. Armed Forces, October 26,2011 62 War or Dates Place of Death Hospital, Institution or iZ City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death X Natural Cause I Accident I I Homicide Suicide Undetermined Pending W Circumstances Investigation w Medical Certifier Name Title 0 Eric Pillemer Address CR Wood Cancer Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1-1 67 ❑Burial Date Cemetery or Crematory Entombment Address 28,2011 , Pine View Crematory Address Ix Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of yTransportation 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 I— Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t U f 2$l t I Registrar of Vital Statistics (sign t District Number 5601 Place Glens Falls I— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition ii) 131 lit Place of Disposition R-ll)u,) ovvef d(L. la (address) Cl) (section) (lot number (grave number) pName of Sexton or Person in Ch4.__ e of Premises (tWSignature Title CQem t1 (over) DOH-1555 (02/2004)