Loading...
McLaughlin, Philip 0 ♦i # -7 c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip Warren McLaughlin Male Date of Death Age If Veteran of U.S. Armed Forces, 0/27/2013 77 yrs. . War or Dates Korean War a- P ce of Death Town of Hospital, Institution or City, Town or Village Putnam Station Street Address 2218 Black Point Road ILIa Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W Circumstances Investigation uj Medical Certifier Na e Title CIeed a ‘A emv �6 Address Baal /1fA st-_ ,/,(2y,,, ?ALJ//On( ‘litS / . AV/a 8o/ Death Certificate Filed Town of District Number Register Number City, Town or Village Putnam Station 5763 ❑Burial Date Cemetery or Crematory ['Entombment12/02/2013 Pine View Crematory Address :. ;;❑X Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held t, and/or Address H Hold U) O Date Point of EL ❑Transportation Shipment L3 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address . 11 Algonkin St:, Ticonderoga, New York 12883 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address I ILI 97 Permission is he eb granted to dispose of the human rem - s described above as indicated. Date Issued / 3 Registrar of Vital Statistics Q� ttizi42.4)01_, (signature) District Number ,5-763 Place Town of Putnam Station '' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1-: Z ILLS Date of Disposition Iz-3-13 Place of Disposition t Imo. ..) CKwe(dro— 2 (address) la tfl Er (section) /j (lot umber) ( (grave number) lit • Name of Sexton or Person in Charge f Premises C/''�''J p+�� z (phase print) MI Signature Title C71. Mr-il10*- (over) DOH-1555 (02/2004)