Loading...
McMahon, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH t 3 !,.3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth Bryant McMahon Male Date of Death Age If Veteran of U.S. Armed Forces, July 17, 2012 68 War or Dates H Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Ell Accident 0 Homicide 0 Suicide 0Undetermined ri Pending Circumstances Investigation 11.1 Medical Certifier Name Title Ci Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Numbe 0 i Regi r 1mber City, Town or Village ❑Burial Date Cemetery or Crematory July 18, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/or Address E_ Hold Pine View Crematorium CO Date Point of ti_ Ell Transportation Shipment 0. by Common Destination CI 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 F- Remains are Shipped, If Other than Above 2 Address C:. Ill IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued -7) / i//2 Registrar of Vital Statistics GIAio-t4 k_A} (signature) District Number 5 60 1 Place 6 reA t. tS t\J Le) t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 1-1,0-H2 Place of Disposition .2,.i,V& eft r 1,,,` W (address) CO it (section) (lot number) S (grave number) p Name of Sexton or Person in Charg of Premises ilydit tha{' �. ( lease print) ni SignaturearI — Title CA6.911-174/ (over) DOH-1555 (02/2004)