Loading...
McLaughlin, Ellen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burk I - Transit Permit Name First Middle Last I Sex Ellen F. McLaughlin Female Date of Death Age If Veteran of U.S. Armed Forces, July 17,2015 73 War or Dates f Place of Death , Hospital, Institution or Z City, Town or Village Warrensburg Street Address 52 Hudson St. a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w; Medical Certifier Name / Title O. Eric Pillemer Address CR Wood Cancer Center,Glens Falls,NY 12801 Death Certificate Filed District Numyer Register Number City, Town or Village T/O Warrensburg 5660 ❑Burial Date Cemetery or Crematory Entombment July 20,2015 Pine View Crematory Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12884\ Date Place Removed OZ Removal and"/or Held and/or Address H Hold ' O Date Point of N I 'Transportation Shipmen a by Common 1 Destination - Carrier Disinterment Date Cemetery Ad Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 51 Address it m. , Permission is h reby granted to dispose of the human remains scribed above asindicated. { Date Issued Registrar of Vital St stics v G ff� (signature) District Number 5660 Place T/O Warrensburg I certify that the remains of the decedent identified above were disposed of in`�accordance with this permit on: W• Date of Disposition ?/tt��s" Place of Disposition 2 (address) W CO (t (section) (lot number)`C (grave number) Q Name of Sexton or Person in Charge of Premises +�,f $tni%l Ili A (plleease print) Signature ,.�. Title filiPiiij (over) DOH-1555 (02/2004)