Loading...
McLaughlin, Michael 1 U NEW YORK STATE DEPARTMENT OF HEALTH qc9 Vital Records Section Burial - Transit Per it Name First Middle Last Sex Michael Scott McLaughlin Male Date of Death Age If Veteran of U.S. Armed Forces, f August 4,2017 61 War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 2587 Route 9L Manner of Death Q Natural Cause ❑Accident ❑Homicide ❑Suicide 1-1 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Christopher Mason,MD ` Address Glens Falls,NY 1 Death Certificate Filed District Number Rpgjs��ter,.[Vumber City, Town or Village Queensbury, NY 5601 �U ❑Burial Date Cemetery or Crematory August 7,2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ['Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address ❑Reinterment n Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ,., Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains describedri- a^bc v(ee as indicated. Date Issued ) lo1C�1� Registrar of Vital Statistics �, �—� (..a'' (signature) District Numbe (A�� Place l a �s- -,-� �-j_ I certify that the remains of the decedent identified above were disposed of in a rdanc ith this permit on: Z pp w Date of Disposition S/1 I fl Place of Disposition +,m tkw alot--- 2 (address) W co tY (section) //(lot number) (grave number) OName of Sexton or Person in Charge of Premises ibr�s - r ..Si-4n Z (plus print) W Signature c Title 1 J+jtTt (over) DOH-1555(02/2004)