Loading...
Riley, Crystal t - ) 4L/b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Crystal Lynn Riley Female 4 1-4 Date of Death Age If Veteran of U.S. Armed Forces, August 12, 2017 33 War or Dates 1 la e of Death Hospital, Institution or W City Town or Village Glens Falls Street Address 148 South Street nner of Death Natural Cause � Accident ® Homicide Suicide Undetermined Pending Circumstances Investigation l Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 !r-- h Certificate Filed District Number Register Number Town or Village 6( i. r S ceCit. (c 5601 t--I 30 1■ Burial Date Cemetery or Crematory August 15, 2017 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 -k' Date Place Removed Z,❑ Removal and/or Held • and/or Address i_ Hold CO Date Point of il ❑Transportation Shipment (I) by Common Destination 171 Carrier Or Disinterment Date Cemetery Address Date Cemetery Address Ei Reinterment . Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address r C • Permission is hereb gr nnted to dispose of the human remains des ibb d b as . ated. • Date Issued 0 F �f/ /2 Registrar of Vital Statistics �� � (signature) ( District Number 5601 Place /' _`ts /t Y i , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: .- Date of Disposition 08/15/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) It (section) (lot number) (grave number) a. Name of Sexton or Person in Charge of Premises t Stiltll z ( ease print) W Signature a 4 Title l he(�(., (over) DOH-1555 (02/2004)