Loading...
Riley, Leatha • NEW YORK STATE DEPARTMENT OF HEALTH- " 1, gli� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leatha Mae Riley Female Date of Death Age If Veteran of U.S. Armed Forces, November 29, 2015 83 War or Dates Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address 40 McIntyre Street Apt 5 CI Manner of Death X❑ Natural Cause ❑ Accident E Homicide ❑ Suicide ❑ Undetermined ❑ Pending 111 Circumstances Investigation in Medical Certifier Name Title Michael Fuller, Dr. Address East Street Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5"]�'"`I 0 Burial Date Cemetery or Crematory December 1, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address fht Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z. Address O. Permission is hereby rirnnted to dispose of the human r ins d scribed ab ve 1dicated. Date Issue 1;}1 top 6 Registrar of Vital Statistics J � , (signatur District Number 6155 Place �('fj,( 1 F L • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) CZ (section) (lot number) (grave number) 0 0 Name of Sexton or Person in Charge;f Premises :' S (pl ase print) iii Signature vvc i • Title citfotaft (over) 2004)