Loading...
Skrika, Richard NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit igii Name First Middle Last Sex Richard Steven Skrika Mal Date of Death Age If Veteran of U.S. Armed Forces, qp February 6, 2017 69 War or Dates N/A 14 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital ci Manner of Death Natural Cause 0 Accident 0 Homicide Ej Suicide 0 Undetermined El Pending tti Circumstances Investigation III Medical Certifier Name Title Mark Weidner MD Address 211 Church Street, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 ❑Burial Date Cemetery or Crematory February 7, 2017 Pineview Crematory s'0 Entombment Address :=[Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ❑and/or Removal and/or Held M,�; Address til Hold Date Point of []Transportation Shipment Ci by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address c Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tr ttt Permission is hereby granted to dispose of the human remainsribe abouq;ws-ice icated. l Date Issued 2/6/2017 Registrar of Vital Statistics .'' , �✓ ip (signature) >i District Number 4501 Place City Hall, Saratoga Springs, NY 12866 IN k``" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: p II Date of Disposition Zlglr1 Place of Disposition lent U,r../ L;^*wfo t'ru-s (address) iti Ul (section) l (lot number) - (grave number) , , Name of Sexton or Person in Charg of Premises 1Ar,�k Stni/4- Z ,,, (p se print) Signature 61 %.?" Title ANE-10AN, (over) DOH-1555 (02/2004)