Loading...
McLaughlin, D. Scott NEW YORK STATE DEPARTMENT OF HEALTH t ip b L Vital Records Section Burial - Transit Permit Name First Middle Last Sex D. Scott McLaughlin Male Date of Death Age I If Veteran of U.S. Armed Forces, September 5,2012 84 War or Dates No tPlace of Death Hospital, Institution or . : City, Town or Village Queensbury Street Address 1966 Ridge Rd. ci Manner of Death ❑X Natural Cause n Accident El Homicide ❑Suicide ❑Undetermined n Pending U3 Circumstances Investigation Medical Certifier Name Title Donald Merrihew Dr. Address 319 Bay Street,Queensbury,NY 12804 Death Certificate Filed District Number Regisser,A,umber City, Town or Village Queensbury 5657 lI �� ❑Burial Date Cemetery or Crematory ❑Entombment September 10, 2012 Pine View Crematorium Address ®Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address r- Hold ro O Date Point of N n Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number .; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address `'-: 407 Bay Road,Queensbury, NY 12804 ?� Name of Funeral Firm Making Disposition or to Whom N+ Remains are Shipped, If Other than Above aAddress • Permission is hereby granted to dispose of the human r ains described ove s indicated. d Date Issue del '1 /c ) i - Registrar of Vital Statistics `�1 . c v y L 1 (signature) District Number 5657 Place Queensbury .r1 I acio9 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z C/' w Date of Disposition 't-II-12_ Place of Disposition {�„,0tc�„! ...t'o rw _, , . (address) W CO W (section) (lot numbe� (grave number) pName of Sexton or Person in Charge f Premises 0 fi ,4- Z (please print) W Signature Title GtMli-FdL (over) DOH-1555(02/2004)