Loading...
Constantine, Joyce NEW YORK STATE DEPARTMENT OF HEALTH 4 ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joyce Monica Constantine Female Date of Death Age If Veteran of U.S. Armed Forces, July 22,2018 49 War or Dates Place of Death Hospital, Institution or ,Z° City, Town or Village Granville Street Address Haynes House Of Hope `AU Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide w` Circumstances Investigation at Medical Certifier Name Title Suzanne Bergin MD Address - 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number a City, Town or Village Granville gig-Co a 8 ❑Burial Date Cemetery or Crematory 0 Entombment July 25,2018 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold 0 Date Point of mTransportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2: Address ir Permission is hereby granted to dispose of the human remains described�Q above as indicated. A Date Issued 7-24-18 Registrar of Vital Statistics d, auct (sig ature) __ District Number 51 S(� Place T/O Granville,NY i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w' Date of Disposition 9 d-$-1,5' Place of Disposition pin.C,oLtJ cdit"/Q('y 2' (address) W N r (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises ye ',ivy SGu:k.S `Z 1 (please print) *„,":.. Signature i" Title G(�r'ct}o1 (over) DOH-1555 (02/2004)