Loading...
Bennett, Luman NEV4YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Luman Bennett Male Date of Death Age If Veteran of U.S. Armed Forces, f- July 14, 2006 65 War or Dates 2 Place of Death Hospital, Institution or W City, Town, or Village Glens Falls Street AddressGlens Falls Hospital 0 Manner of Death x❑ Natural Cause ❑ Accident ❑ Homicide Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation () Medical Certifier Name Title W ROBERT W SPONZO MD a Address 102 Park St., Glens Falls, NY 12801 Death Certificate Filed District Number / Register Number City, Town or Village Glens Falls 3 4/4' Date Cemetery or Crematory ❑x Burial July 18, 2006 PINE VIEW CEMETERY Address ❑Cremation Tn of Oueensburv, NY Date Place Removed 0 0 Removal and/or Held - and/or Address Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination di Carrier Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address F 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom ix Remains are Shipped, If Other than Above W Address C. Permission is hereby gran ed to dispose of the human remains described above ass'ndic d. Date Issued O�%2,2 Registrar of Vital Statistics ,€ JL% ., (signature) District Number 3 O/ Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 7/18/06 Place of Disposition PINE VIEW CEMETERY,QUEENSBURY NY W (address) NEIDA 32-B 1 yr Ix (section) (lot number) (grave number) 0 C Name of Sexton or Person in Charge of Premises M I CHAEL GEN I ER W % (please print) Signature .+ Title SUPT.