Loading...
Bennett, Skylar NEW YORK STATE DEPARTMENT OF HEALTH (-(4 Vital Records Section r ' Burial - Transit Permit Name First Middle Last Sex Skylar MScott Bennett Male Date of Death Age If Veteran of U.S. Armed Forces, 06/19/2015 9mons13days War or Dates No Place of Death Hospital, Institution or W City, Town or Village Al bany Street Address Albany Medical Center Hospital 0 Manner of Death Llim Natural Cause �Accident Homicide �Suicide Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title Walter Edge MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Reggister Number City, Town or Village Al bany 101 1321 ❑Burial Date Cemetery or Crematory 06/22/2015 I Pine View Crematorium i ❑Entombment Address gS['Cremation Queensbury, New York Date Place Removed Z n Removal and/or Held and/or � Address Cl) Hold O Date Point of t0 Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to R i tration Number Name of Funeral Home .Carleton Funeral Home, Inc. 00Z81 Address 68 Main Street P.O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it 1f ` Permission is hereby granted to dispose ot.th.e human remains described abo as indic Date Issued 06/22/2015 Registrar of Vit is ,N)s_e ; (sig e) .. iiig District Number 101 Place City of Al bany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lil Date of Disposition (0-4s- iS Place of Disposition r',,lev;P ) Cr,e y,.,44 or, 2 (address) ILI U) Cr (section) / (lot number) (grave number) tt Name of Sexton or Person in Charge of Premises I ofky t`vn-eue., Z (please print) 4l ta Signature4 Title CfeN,a.40r1, P5-1 ' (over) DOH-1555 (02/2004)