Loading...
McLaughlin, Joan NEW YORK STATE DEPARTMENT OF HEALTH 0 Vital Records Section Burial - Transit Permit iipli Name First Middle Last if A Sex Joan C. McLaughs ,. 2�Gt_ Female Date of Death Age If Veteran of U.S. Armed Forces, 08 / 05 / 2015 76 War or Dates N/A 14 Place of Death Hospital, Institution or ZCity, Town or Village Schenectady Street Address Ellis Hospital 0 Manner of Death El NaturalCause El Accident Homicide E Suicide 0 Undetermined n Pending ItiCircumstances Investigation 0. Lti Medical Certifier Name R ' Je Title eii Address l/0 1 OH c7 DJUi-)et-Itt(4.,1,-<` Death Certificate Filed District Number Register u ner City, Town or Village Schenectady L{(1 6 i oBurial Date Cemetery or Crematory 08 / 10 / 2015 Pine View Crematory ->' UEntombment Address IZCremation 21 Quaker Road, Queensbury, NY Date Place Removed M Ri---, Removal and/or Held and/or Address it Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address i!iiil: Reinterment Date Cemetery Address Ni Permit Issued to Registration Number i.iiiq Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address Mil 402 Maple Ave. , Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom •"h Remains are Shipped, If Other than Above Address it in Pi Permission is eby granted to dispose of the human remains e ribs abov a in 'ca im Date Issued KJ(Q !j '3 Registrar of Vital Statistics `/ 1/l C (`;nature) District Number U I Place Schenectady , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10#Z tii Date of Disposition 11101 I[SPlace of Disposition .4a..) C ,....,, Z (address) III V (section) /(lot number) (grave number) ci Name of Sexton or Person " Charge Premises -. h� St�+44 H ,�►• (plefase print) • Signature Title r - (over) DOH-1555 (02/2004)