Loading...
McLaughlin, Maurice NEW YORK STATE DEPARTMENT OF HEALTH , "t # 3,-1 I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Maurice Joseph McLaughlin Male Date of Death Age If Veteran of U.S. Armed Forces, 07/p�1/2012 66 years War or Dates 1936-1966 H Place of Death Hospital, Institution or Z City, Tow �_�/I Street Address ILI X XX Clcns F Glcns F I s H s ital i Manner o Ueath Natural Cause�Accident ❑Homicide 0 Suicide Pending Circumstances Investigation ui Medical Certifier Name Title CI Add eavid Footc M. D. ss 340 A Main Street Hudson Falls, N Y 12839 Death Certificate Filed District Number Register Number City, TowiescissVillaciaXX Glens Falls 5601 316 ❑Burial Date Cemetery or Crematory ['Entombment 07/05/2012 PI^e View Cemetery Address ❑Cemation Queensbury, NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address I: 0 Hold 0 Date Point of ck 0 Transportation Shipment • a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Mi Address 11 I afayette Street Oueensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,'; Address 1r Ili Permission is hereby granted to dispose of the human remains described above as indicated. 1 Date Issued 07/05/2012 Registrar of Vital Statistics UOC i..9 (sign e) District Number 5601 Place Glens Fails# N Y ' : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI• Date of Disposition ")/6/1Z Place of Disposition 7 t-4Ulet/ (,rti-c/1atL_ 2 (address) ILEI U, CC (section) II (lot number) (grave number) Name of Sexton or Person in Charge Premises ��4 Fir` J twill- /4 (please print) • Signature Title atif).M pri Olt (over) DOH-1555 (02/2004)