Loading...
Sweet, Lucas Jay NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Lucas Jay Sweet Male Date of Death Age If Veteran of U.S.Armed Forces, 06/20/2023 2 Years War or Dates H Place of Death Hospital,Institution or • Z City,Town or Village Queensbury Town Street Address 3 Weeks Road,Queensbury Town,New York 12804 ILI p Manner of Death n Natural Cause Accident ❑Homicide Suicide nUndetermined ri Pending W Circumstances Investigation C) ILLI Medical Certifier Name Title C Joanne Porter MD Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed Town Of Queensbury District Number Register Number City,Town or Village 5657 91 Burial Date Cemetery,Crematory or Facility Name 06/28/2023 Pine View Cemetery Entombment Address [Cremation Queensbury Town,New York Donation ZO❑Removal Date Place Removed and/or and/or Held f- Hold Address N 0 n. Date Point of N OTransportation Shipment p by Common Carrier Destination Date Cemetery Address IIIDisinterment C Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Street,P.O.Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom i_ Remains are Shipped,If Other than Above 2 Address CC a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/22/2023 Registrar of Vital Statistics Caroliine.7filr1egaree Barber(ECectronica(Cy Signed) (signature) District Number 5657 Place Town Of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Date of Disposition (o.@b.r3 Place of Disposition p) \ OUG�. � b Cu.tens cif Nt� l&Q/ 2 (address) ! /` LLI ERie 077A cc (section/ (lot number) (grave number) 0D Name of Sexton or Person in Charge of Premises rll �. �4 Z (please print) IU Title 4.....,1 Signature D �ry r h u�.'i DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) 012986 Receipt Human remains of delivered on , 20i , 'tie View emetery Representing the funeral home named on arial permit Official Funeral Directors Reg.or License# Sweet Owner Joseph & Elizabeth Sweet Address Plot 3 Weeks Rd. Robert Gardens Queensbury, NY 12804 Erie Phone # Lot # 518-361 -2469 27A Deed # Date 4393 6.26.23 Cost Foundation Y - N $2100.00 Location West-Road 40can 11. , North-Vacant East-Jones Remarks I ACKNOWLEDGE THE RECEIPT OF THE RULES AND REGULATIONS OF THE PINE VIEW CEMETERY: SIGNATURE: DATE: SIGNATURE: DATE: Record of Interments 1 bob- •a� 6 2 7 3 8 4 9 5 10 a p, V =� C Q G < > 1� n h • T � � E Z. o ti E 6 . SWEET NAME km"F) Age: Lucas Jay Sweet 2 LotOwner:Joseph & Elizabeth Sweet Lot# Erie 27A Grave# 1 Case: Concrete Died: 6.2 0.2 3 Interred: 6.2 8.2 3 Funeral Home: CarletonFH Cemetery: Pine View