Loading...
McGill, Jr. Roy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section f Burial - Transit Permit Name First Middle Last Sex Roy McGill Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, (14/05/2012 52 years War or Dates Place of Death Hospital, Institution or iiCity, Tow iI Street Address y � XX Glens Falls lens Falls l-ir;spital a Manner of Death❑N3tatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending I t Circ. 3tE ?;es Investigation in Medical Certifier Name Title Robert W. Sponzo M. D — -Address 102 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, Towji11 'iI RXX Glens Falls 5501 154 4[['Burial Date Cemetery or Crematory ['Entombment Address Pine View Crematorium yi Address ❑Cjemation Queensbury. NY 12804 Date Place Removed Z Removal and/or Held +2❑and/or • Address H Hold to O Date Point of ti El Transportation Shipment a by Common Destination Carrier >! ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address giiii Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tc UI • Permission is hereby granted to dispose of the human remains descrbed abov s i i ed. Date Issued 04/09/2012 Registrar of Vital Statistics hi. (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ,� l Date of Disposition 11 (0 I(Z Place of Disposition ,✓,v4U itu C G}o f�. ',;. (address) ILI o cc (section) (lot num ) (grave number) CI Name of Sexton or Person in Charge f Premises 1k _ r r.& '+vitt- 2 (please print) -EfL _ - Signature Title OM did (over) DOH-1555 (02/2004)