Loading...
Capone Sr, Robert # 627 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert E. Capone,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, August 25,2013 44 War or Dates Place of Death Hospital, Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death Natural Cause Accident El Homicide El Suicide El Undetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title O Timothy Murphy Address 52 Haviland Ave,Glens Falls,NY 12801 Death Certificate Filed Glens Falls District Number Registers of City,Town or Village 5601 L ❑Burial Date Cemetery or Crematory August 30,2013 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ ri Removal and/or Held • and/or Address H Hold N o Date Point of El Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above Address W • Permission is hereby ranted to dispose of the human re, ains d cribed a ove as indi :ted Date Issued 0 Registrar of Vital Statistics (signature) District Number 1 Place Glens Falls I certify that the remains of the decedent identified above were •isposed of in accordance with this permit on: w Date of Disposition `1 I31 t3 Place of Disposition Zit,/ 2 (address) W (section) /' (lot mbar) c (grave number) Q Name of Sexton or Person in Charge of emises L Jl" 1 Jh+AN Z (pi lase print) W Signature /4L Title C lIehl f i QL (over) DOH-1555(02/2004)