Loading...
DePalo, Constance NEW YORK STATE DEPARTMENT OF HEALTH 5 'Z Vital Records Section „ ; , Burial - Transit Permit Name First Middle Last Sex Constance DePalo Female Date of Death Age If Veteran of U.S. Armed Forces, December 1, 2016 94 War or Dates 1 a e of Death Hospital, Institution or W it , Town or Village Glens Falls Street Address Glens Falls Hospital W' anner of DeathELI Natural Cause 0 Accident 0 Homicide 0 Suicide 0Undetermined ri Pending Circumstances Investigation WW Medical Certifier Name Title CI Stephen Perazzelli, M.D Address 100 Park Street Glens Falls, NY 12801 th Certificate Filed District Number Registe Number t Town or Village , e in 5 Fct t t s 5601 9.9' ❑Burial Date Cemetery or Crematory December 2, 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held O and/or Address F: Hold a6 Date Point of Transportation Shipment 0 by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 IX Ili CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued j 2/Z J 2q i 6 Registrar of Vital Statistics l.3 C. , 4.w (signature District Number 5601 Place 4 (si.A,c co, 0S !U Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 uDate of Disposition 12/02/2016 Place of Disposition Quaker Road Queensbury,NY 12804 W (address) CO t (section) (lot number) (grave number) aName of Sexton or Person in Charge of Pre ises (�r, br Sp.mit z please print) LU Signature r Asp Title ('.E41h1L (over) DOH-1555 (02/2004)