Loading...
Turcotte, Benoit 12f1542014 Rd:21 5ia5$22A51 ;� T[IIxINf1FNFlAIf Mp.......... ... PQGF G11 I G11 . ........ - TI ' 18 NEW YORK STATE DEPARTMENT OF HEALTH Buda- TransitPermit Vital Records Section � Name First Middle -.. Last Sex - Prf Benoit it Turcotte Male ' Date of Death Age If Veteran of U.S. Armed Forces, December 8,2014 8 2 War or Dates Place of Death Hospital, Institution or City,Town or Village Newcomb `Street Address 5332 State Route 28N Manner of Death Natural Cause 0 Accident CD Homicide D Suicide El Undetermined Pending Circumstances Investigation cuk Medical Certifier Name Title 'atFrank Whitelaw - �,�' Address •160 Maple Lane,Bloomingdale,NY 12913 •"" Death Certificate Filed District Number Register Number fs, City,Town or Village T/O Newcomb -- '':0 Burial Date Cemetery or Crematory December 15,2014 Pine View Crematory Entombment Address ®Cremation 2;1 Quaker Rd., ueensbury,NY 12804 . ,:. Date ' Place Removed 2,ri u Removal and/or Held _____._ ' < and/or Address _ - ;- Hold co.: — —, ;i : Date Point of la Q Transportation . . Shipment ,ip; by Common Destination Carrier Q Disinterment Date Cemetery Address ▪• •J�Reinterment Date Cemetery Address , Permit issued to Registration Number • Name of Funeral Home Alexander-Baker Funeral Home i 00037 ,n Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom . ' Remains are Shieped, If Other than Above 1 - Address r:: Permission is hereby granted to dispose of the human remains described • . •v= : indicated. : Date Issued !d-/at, 1'1 Registrar of Vital Statistics Il l i!i'..._.�. ` (signature District Number Place T/O Newcomb I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition J LI I I y Place of Disposition r�I rfid.- (address) ta 14 (section) /1 (tot nurrrber) (grave number) Name of Sexton or Perso 'n Charge of Premises Aii.�ftrt' •LLT �.-y (p►ease print) Signature � -- Title Ct ;in (over) DOH-1555(02/2004)