Loading...
McEnerney, Roy ft NEW YORK STATE DEPARTMENT OF HEALTH 717 Vital Records Section r Burial - Transit Permit Name First Middle Last Sex Roy McEnerney Male Date of Death Age If Veteran of U.S. Armed Forces, December 16, 2013 70 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 1518 Saratoga Road Manner of Death Natural Cause ❑ Accident n Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title 2. Michael Sikirica, al Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Moreau 0 Burial Date Cemetery or Crematory December 19, 2013 Pine View Crematory ❑Entombment Address :,®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed k III Removal and/or Held and/or Address Hold ° Date Point of Transportation Shipment by Common Destination Carrier �.F ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address s -ili Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address ,_' 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above .' Address - Permission is hereby granted to dispose of the human rem s described ab ve s indicated. /i��Date Issued i a:�. Registrar of Vital Statistics / st-t.-lc.44_..e., t om-, (signature) District Number /(S(,, . Place /4711`77 ` -L,e_e.cc._ 4. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: '. Date of Disposition 12/19/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) - (grave number) Name of Sexton or Person in Charge f Otis r Ou►PlR- (please p ht) , Signature Title C241110A, (over) DOH-1555 (02/2004)