Loading...
McLaughlin, Edward nsi / NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section IrkBurial - Transit Permit Name First Middle Last Sex Edward Gregory McLaughlin Male Date of Death Age If Veteran of U.S, Armed Forces, August 27,2013 65 War or Dates .. Place of Death Hospital, Institution or Z City,Town or Village Lake Placid Street Address 20 Elm St. wp Manner of Death X Natural Cause Accident I !Homicide Suicide Undetermined Pending W Circumstances Investigation u Medical Certifier Name Title G Francis W.Whitelaw,Coroner Address 60 Maple Lane,Bloomingdale,NY 12913 Death Certificate Filed District Number Register Number City,Town or Village. Village of Lake Placid 1523 /7 ❑Burial Date Cemetery or Crematory D Er>torr�ment August 30,2013 Pine View Crematory Address ®Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold to 0 Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address (—}Rein#erment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom i— Remains are Shipped, If Other than Above X Address Cd ut a. Permission is hereby granted to dispose of the human rema- des ribe above as indicated. Date Issued 08-29-2013 Registrar of Vital Statistics f ift( (elf (sigdature) District Number 1523 Place Village of Lake Placid I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition q j 3 I t3 Place of Disposition f 4ktl./tt v C rwwctor;4,— W (address) Cl) CC (section) (lot umber) (grave number) pName of Sexton or Person i Charge of P emises `It f •�1„NI4 Z (P se Print) W Signature IL- L Tide c (over) DOH-1555(02/2004)