Loading...
Measeck, Kenneth t t NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth Lawrence Measeck Male Date of Death Age If Veteran of U.S. Armed Forces, April 25, 2015 90 War or Dates World War II Place of Death Hospital, Institution or Lit City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause 0 Accident El Homicide 0 Suicide ElUndetermined El Pending Circumstances Investigation Medical Certifier Name Title Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numbe � l Register �er City, Town or Village ®Burial Date Cemetery or Crematory April 27, 2015 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 - Date Place Removed z � Removal and/or Held and/or Address _; Hold Pine View Cemetery 9! Date Point of , Transportation Shipment W by Common Destination 0 Carrier 0 Disinterment Date Cemetery Address 0 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 Fural Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address #iai Permission is hereby granted to dispose of the human rem 'ns descr' ed above s indicate . Date Issued Q / Registrar of Vital Statistics LA____, (signature) District Number S�j l Place 6/,7f faf1/._$ /t/- /al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ▪ Date of Disposition 04/27/2015 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) W 7C Mohican 1 r (section) (lot number) (grave number) Name of Se n or Person in Charge of Premises Connie L. Goedert (please print) W Signatur _Zi L-f `- j G --- Title Cemetery Superintendent (over) • DOH-1555 (02/2004)