Loading...
Benoit, Joseph NEW YORK STATE DEPARTMENT OF HEALTHY 1 SS Vital Records Section Burial - Transit Permit Name First Middle Last Sex , Joseph David Benoit male • Date of Death Age If Veteran of U.S. Armed Forces, June 2, 2014 67 War or Dates 1964-66 Place of Death Hospital, Institution or W GiityxTown az3iiklagec Minerva Street Address 1 25 Northwoods Club Rd CI Manner of Death 0 Natural Cause n Accident 0 Homicide ID Suicide Undetermined El Pending Circumstances Investigation 11 Medical Certifier Name Title CI . Elaine Williams ANP Address �,-' 325 Main St. Hudson Falls, NY Death Certificate Filed District Number Register Number , Town ox Vilimexx Minerva '.❑Burial Date Cemetery or Crematory June 4, 2014 Pine View Crematorium • 0 Entombment Address • lremation Tn of Queensbury, NY ' Date Place Removed Removal and/or Held I I and/or Address p Hold • 10 Date Point of , Transportation Shipment 4 by Common Destination p Carrier , l Disinterment Date Cemetery Address EiReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. Address P.O. Box 67, 68 Main St. , Hudson Falls, NY 12839 , Name of Funeral Firm Making Disposition or to Whom j- Remains are Shipped, If Other than Above 2 Address W 140 Permission is hereby granted to dispose of the human ains described above as indicated. Date Issued L-3- 1 I I Registrar of Vital Statistics (signature) • District Number '6��1 Place ` -0 �Ln_e--v D7 '., I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,W Date of Disposition fo/N/�r1 Place of Disposition 't�nLV'" ( rkf vfortu-- (address) la IE (section) At, numb (grave number) 0 Name of Sexton or Perso in Charge of Premises �'""''I as- _cam z; (pl e print) UI Signature Title r~ofe (over) DOH-1555(02/2004)