Loading...
Riley, Patrick J XLF � M li NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Patrick J Riley Male Date of Death Age If Veteran of U.S.Armed Forces, 12/03/2023 95 Years War or Dates Army , , Place of Death Hospital,Institution or Z City,Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc p Manner of Death ZNatural Cause Accident ❑Homicide Suicide EI Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Rick Teetz MD Address 131 Lawrence St,Saratoga Springs,New York 12866 Death Certificate Filed City Of Saratoga Springs District Number Register Number Ci Town or Village 4501 689 Burial Date Cemetery,Crematory or Facility Name 12/04/2023 Pine View Crematory Entombment Address ©Cremation Queensbury Town,New York Donation Z❑Removal Date Place Removed and/or and/or Held Hold Address Cl)CO 0Transportation Date Point of a by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped,If Other than Above 2 Address Q W d Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/04/2023 Registrar of Vital Statistics IDi(Con Moran(ECectronicaffySigned) (signature) District Number 4501 Place City Of Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1115 in Place of Disposition `l TacA-) tegml el 4 2 (address) W NCC (section) (lot number) (grave number) gName of Sexton or Person in Charge of Premises , 4t'�p` ' wlease print) �, �{ W Signature —�` ""' Title f M �D2 DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) 0 � Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg. or License# 14\ IOW Town of Queensbury Certification of Cremation Iv Pine View Cemetery and Crematory This certifies that the remains of: Patrick J Riley were cremated on December , 5 20 23 at the Pine View (Month) (Day) Crematorium, Queensbury, New York, and these are the cremated remains of said body. Date of Death December 3 20 23 Age 95 (Month) (Day) Funeral Home Regan Denny Stafford Registered No. 976 (Authorized Signature) RILEY E.1_.__/" Lot No. 53 address 24 Bonner Drive , Queensbury , NY 12804 Section No. r )wner Patrick J . Riley Plot Algonquin )ate 6/1/98 Approx . 16 Superficial f t. @ Location Bounded on North by Hicks , South by Vacant , East by Vacant , West by Bell . :orner Posts .emarks Deed No. (and changes) 2882 Payment Record Paid in Full 6/ 1/98 ($175 . 00) Etecord of Interments . P//4-rZz_iu< le to e a3 ,b) a 3. a3 1 I- 1 V 411 Mary C . Riley 6/29/98 (CREM) l � A) C C 5 6 7 B V A-C-vt Form No. 01 RILEY NAME Patrick Riley Age: 95 Lot Owner: Patrick J. Riley Lot# Algonquin 53 C Grave# 1 Case: Urn Died: 1 2 .3 .2 3 Interred: 1 2 .8.2 3 Funeral Home: Regan Denny Stafford Cemetery: Pine View