Loading...
Levin, Dr. Kenneth NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dr. Kenneth D. Levin Male Date of Death Age If Veteran of U.S. Armed Forces, October 10, 2011 78 War or Dates ZPlace of Death Hospital, Institution or Lu City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death rsrl Natural Cause 0 Accident Homicide 0 Suicide 0 Undetermined 0 Pending III Circumstances Investigation W Medical Certifier Name Title CI Marvin Davidowitz, MD Glens falls, NY Address Death Certificate Filed District Number Register Number City,RWAN89951gdre Glens falls 5601 5 -2_ 0 Burial Date Cemetery or Crematory October 12, 2011 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z 0 Removal and/or Held a and/or Address E Hold Pine View Crematorium 0 Date Point of 0. ❑Transportation Shipment t/? by Common Destination Carrier Disinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above 2 Address CC CL Permission is hereby granted to dispose of the human remains described above as ipdicated. Date Issued/0// 24 if Registrar of Vital Statistics LAD c St. ��c..^-( (signature) District Number 5601 Cif Glens falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 00)13111 Place of Disposition i ,nt tAu+a C ctnutorw,� 2 (address) WrC(1) (section) (lot numbeir.)- (grave number) 0 Name of Sexton or Pears in Charge Premises Avt-tor3(MAO- 0, (please print) W SignatureTitle atVr1 KO0- - . (over) DOH-1555 (02/2004)