Loading...
McLoughlin, Myrna NEW YORK STATE DEPARTMENT OF HEALTH - Vital Records Section -, Burial - Transit Permit : s Name First Middle Last Sex <s' Myrna Ann McLoughlin Female `N. Date of Death Age If Veteran of U.S. Armed Forces, .>:< August 8, 2017 86 War or Dates xgg,�. Place of Death Hospital, Institution or { City, Town or Village Queensbury Street Address 122 McCormack Drive Manner of Death Natural Cause El Accident Ei Homicide r7 Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Alicia Earley, PA 11 Address t" Queensbury,NY aa,. Death Certificate Filed District Number Register Number imij r City, Town or Village Queensbury,NY 5657 1 0?-- ❑Burial Date Cemetery or Crematory El Entombment August 14,2017 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed z ❑Removal and/or Held and/or Address F Hold Cl) 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Ei Reinterment Date Cemetery Address `..; Permit Issued to Registration Number `r`:f Name of Funeral Home Regan Denny Stafford Funeral Home 01443 rfr Address f:? 53 Quaker Road, Queensbury,NY 12804 '' Name of Funeral Firm Making Disposition or to Whom ': Remains are Shipped, If Other than Above Address Ii r ? Permission is hereby granted to dispose of the human re d s d ( as indi d. >��1j 1+V1 Date Issued 9f_n[—o��t'1 Registrar of Vital Statistics �p i,a . :: (signature .. . i. District Number S(,S1 Place 4, y 0 I certify that the remains of the decedent identified above ere disposed of in accordanc wit this permit on: Z W Date of Disposition $11SItJ Place of Disposition Fin, 674,,,cst0riw.. 2 (address) W CD Ce (section) of ngwber) (grave number) pName of Sexton or Person in Charge of Premises 1r.'1 .N imit- Z / (pteasb print) W 4 Signature ! Title tri Wig, v (over) DOH-1555(02/2004)