Loading...
Provenzano Sr, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert P Provenzano Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/22/2015 74 years War or Dates Plaak of Death Hospital, Institution or ity dWtX&AXIdtaX Glens Falls Street Address Park St Glens Falls, N Y aManner of Death r�� Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending i it Circumstances Investigation ul Medical Certifier Name Title Cl Daniel Way M. D. Addres 100 Fark Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number . ty,7raWtiQk itiMAX Glens Falls 5601 314 >!: i JBurial Date Cemetery or Crematory 06/22/2015 Pine View Crematory i ❑Entombment - Address Cremation Queensbury, NY Date Place Removed Z ❑Removal and/or Held .... and/or Address �= Hold Cl) O Date Point of Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;'; Address #r in tU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/22/2015 Registrar of Vital Statistics ufr 3 A kij (signatu ) District Number 5601 _ Place Glens Falls, N V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 iLI Date of Disposition L,-a3-)S Place of Disposition ;ne v,'-eLt.) Cr e rvi ti a(t'0 r►n it (address) UI CA CC (section) (lot number) (grave number) ,.r • Name of Sexton or Person in Charge of Premises j trn p.4 v r..et'/e 2 (please print) Signature t;�.: ? e k Title (re Ima-k or7 in S5�• (over) DOH-1555 (02/2004)