Loading...
Snell, Riley NEW YORK STATE DEPARTMENT OF HEALTH ' w 4 t Kif Vital Records Section Burial - Transit Permit Name First Middle Last Sex Riley E. Snell Male Date of Death Age If Veteran of U.S. Armed Forces, October 29, 2014 77 War or Dates Place of Death Hospital, Institution or r City, Town or Village Glens Falls Street Address Glens Falls Hospital s Manner of Death rrl Natural Cause El Accident ❑ Homicide El Suicide ❑ Undetermined ❑ Pending Jr, Circumstances Investigation Medical Certifier Name Title 0, Frank Westad NP-L, Address '``" 1134 State Route 29 Greenwich, NY 12834 n: Death Certificate Filed District Number Register Number L1gg- y City, Town or Village Glens Falls Burial Date Cemetery or Crematory ''❑ October 30, 2014 Pine View Crematory 14 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Date Point of 0 ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 4 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 remains described above as indicated. Date Issued 10 i 3 0 i 1 L/ Registrar of Vital Statistics (3Q j n (signature) District Number 5 6 0 / Place 6 Cpns rct 115 cv y -F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/30/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) \, (grave number) ( h1'•:To J".txt Name of Sexton or Person in Char a of Premises . (�' (pleasb print) Signature L Title I''�l, r't/^ 62 9 (over) DOH-1555 (02/2004)