Loading...
Gregoire, Joanne r • ' ilil NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . Name First Middle Last Sex • Joanne Ruth Gregoire Female Date of Death Age If Veteran of U.S.Armed Forces, 03/12/2018 70 Years War or Dates _ Place of Death Hospital, Institution or City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation 4 Medical Certifier Name Title �yt , Suzanne Blood MD • Address 152 Sherman Ave,Queensbury Town,New York 12801 r=' Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 38 Xty❑Burial Date Cemetery or Crematory 03/14/2018 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination • Carrier ,k6❑Disinterment Date Cemetery Address • ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ;_:? Name of Funeral Home Densmore Funeral Home Inc 00448 Address 4 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom F,$ Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/14/2018 Registrar of Vital Statistics Caroline EBarber(EfectronicaltySigned) (signature) District Number 5657 Place Queensbury, New York { xn, I certify that the remains of the decedent identified above were disposed of in accordance� with this permit on: Date of Disposition 3/I IIS Place of Disposition R„U I,/.K,t.,, (address) IT = (section) 4 (lot num (grave number) .' Name of Sexton or Person in Charge f Premises [b. „it."" (tease nt) Signature Title liki t, (over) DOH-1555 (02/2004)