Loading...
Gilligan, Sr. Royce NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Tran it Permit Name First Middle Last Sex Royce R Gilligan,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 5,2012 79 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Town of Moreau I Street Address 39 Fawn Rd. tii Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending US Circumstances Investigation w Medical Certifier Name Title Dr.Michael Adams,MD Address South Glens Falls,NY a, Death Certificate Filed District Number Register Number g.. City, Town or Village Town of Moreau.NY 45 6,2. // ❑Burial Date Cemetery or Crematory June 7, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address 1::: Hold N O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address a. Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom l' Remains are Shipped, If Other than Above E Address It ,w Permission is hereby granted to dispose of the human remains escribed above as ' dicated. , Date Issued �f//Z-- Registrar of Vital Statistics / ( ignature) :-: District Number 4 562; Place Town of Moreau.NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z DispositionPlace of Disposition C W Date of (, i2NUL�w o fbu.. W (address) Cl) O (section) ` [ (lot number) (grave number) QName of Sexton or Person in Charge of remises nr,S+ S[N.rit- Z (please print) W Signature Title COX pn'rai., (over) DOH-1555(02/2004)