Loading...
McLaughlin, Shirley NEW YORK STATE DEPARTMENT OF HEALTH # 6-00 Vital Records Section * - - Burial - Transit Permit Name First Middle Last Sex Shirley Ann McLaughlin Female Date of Death Age If Veteran of U.S. Armed Forces, October 28, 2013 77 War or Dates Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 18 East LaClaire Street WW Manner of Death Natural Cause IIIAccident ElHomicide ElSuicide ❑ Undetermined ri❑ Pending Circumstances Investigation W Medical Certifier Name Title CI Mark Hoffman MD, Address 420 Glen St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village /1-1A.456 N Fa-Ifs 5'7 a 6, /60 ❑Burial Date Cemetery or Crematory November 4, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address I Hold SARATOGA NATIONAL CO Date Point of CEMETEKY rL• ❑Transportation Shipment CO by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment 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 t Remains are Shipped, If Other than Above 2 Address W ICL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 91)-A 9-AO/3 Registrar of Vital Statistics `J � . /7) (- (signature) District Number 721,, Place I fi ,,_ t y � � V41-6$, n54 II—' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w „�.V Date of Disposition ii JSii Place of Disposition 14.w C/A ,‘._ (address) W CO ,j (section) (lot umber) (grave number) tt Name of Sexton or Person in Charge of P emises ill( .- 30" z (please pint) g W Signature7 Title t! (over) DOH-1555 (02/2004)