Loading...
Salstead, Constance it NEW YORK STATE DEPARTMENT OF HEALTH V v Vital Records Section ` - ' Burial - Transit Permit Name First Middle Last Sex Constance E. Salstead Female Date of Death Age If Veteran of U.S. Armed Forces, 08/09/2013 90 yrs. War or Dates No ,.: Place of Death Town of Hospital, Institution or untZ City, Town or Village Ticonderoga Street Address Moses-Ludington Adult Home II Manner of Death m=Natural Cause El Accident 0 Homicide Ei Suicide riUndetermined 0 Pending tU Circumstances Investigation W Medical Certifier Name Title 0 Todd R. Waldorf D.O. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 54 i < ❑Burial Date Cemetery or Crematory ❑Entombment 08/14/2013 Pine View Crematory Address ;` OCremation Queensbury, New York Date Place Removed Z ri❑Removal and/or Held and/or Address — Hold 1) 0 Date Point of Ili 0 Transportation Shipment a by Common Destination Carrier • Q Disinterment Date Cemetery Address SiiiQ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 54 Address liki 11 Algonkin St. , Ticonderoga, New YOrk 12883 Ilp Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above ,2 Address CC 111 '` Permission is hereby granted to dispose of the human remai s escribed ove as i "cated. iiN Date Issued 0 8/1 2/201 3 Registrar of Vital Statistics (sin re) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Ill Date of Disposition thOlp Place of Disposition emouo w tal46- (address) 1U CA (section) lot number) (grave number) Name of Sexton or Perso in Charge of P emises �� "�� f (plea print) Signature „/,J/� Titler (1 .. (over) DOH-1555 (02/2004)