Loading...
Levine, Martin NEW YORK STATE DEPARTMENT OF HEALTH `/ Vital Records Section Burial - Transit Permit Name First Milddle' Last Sex Martin Alan Levine Male Date of Death Age If Veteran of U.S. Armed Forces, June 28, 2011 55 War or Dates F- Place of Death Hospital, Institution or ul City, Town or Village Hudson Falls Street Address 70 Oak Street 0 Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation LEI Medical Certifier Name Title Max Crossman MD, Address North St. Granville, NY 12832 Death Certificate Filed District Number Register Number City, Town or Village kit, 2x.. 1-�y .5-?le 61--- ❑Burial Date Cemetery or Crematory July 2, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address E Hold CO Date Point of � 0 Transportation Shipment by Common Destination O Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 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 X tL tl Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7/-..,GP Registrar of Vital Statistics o.A ' . /714.1L2i' (signature) District Number $-rf',Q f� Place WI/Jr, it ,Adel_h.€413 /I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1'S It Place of Disposition el Uac-i 1.+ ct)l jr,,., 2 W (address) (') it (section) _ (lot number) (grave number) 0 Name of Sexton or P rson in Char e of Premises f 1 Jd h144 Z' (please print) W' Signature I r Title Cif'-d ,4'(-6Q (over) DOH-1555 (02/2004)