Loading...
Benoit, John NEW YORK STATE DEPARTMENT OF HEALTH -011 It Zb Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Terry Benoit Male Date of Death Age If Veteran of U.S. Armed Forces, January 9, 2013 69 War or Dates Place of Death Hospital, Institution or Lu City, Town or Village Glens Falls Street Address Glens Falls Hospital Ci Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined n Pending Circumstances Investigation W'' Medical Certifier Name Title W Darci Gaioth-Grubbs, Dr. Address _ 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory January 9, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date I Place Rer loved z ❑ Removal and/or Held } and/or Address F Hold Pine View Crematorium Date Point of - ❑Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address LU 0. Permission is hereby granted to dispose of the human remains describ ab ve ind' . Date Issued Q//040/3 Registrar of Vital Statistics / (signature) District Number S60/ Place ,lls -,V (a-oJ I certify that the remains of the decedent identified above w e disposed of in accordance with this permit on: W Date of Disposition //Ii3 Place of Disposition //]/,L / 04°9-/ (address) LLI+ (section) umber) (grave number) 0 Name of Sexton: Pe n in_C of Premises i+ (I �/ � (please print) W Signature 1 ? Title S, (over) DOH-1555 (02/2004)