Loading...
Warren, Joann 46i NEW YORK STATE DEPARTMENT OF HEALTH . ITVital Records Section ` - ,Burial - Transit Permit Name First Middle Last Sex Joann Eleanor Warren Female Date of Death Age If Veteran of U.S.Armed Forces, 08/17/2018 85 Years War or Dates Place of Death Hospital, Institution or = City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death zurzgl Natural Cause Accident El Homicide 0 Suicide El Undetermined El Pending � Circumstances Investigation Medical Certifier Name Title -` Courtney Stewart NP Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number • City, Town or Village Glens Falls 5601 397 -? Date Cemetery or Crematory ❑Burial 08/21/2018 Pine View Crematory Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal �- * and/or Held - `= and/or Address • Hold Date Point of Q Transportation Shipment ,.° by Common Destination Carrier p Q Disinterment Date Cemetery Address •4 [�Reinterment Date Cemetery Address f' y t Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, if Other than Above -t=! Address Permission is hereby granted to dispose of the human remains described above as indicated. - Date Issued 08/20/2018 Registrar of Vital Statistics 44)6ert A Curtis(E&ctronica1Cy Signed) (signature) District Number 5601 Place Glens Fails, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition g -,L1-)$) Place of Disposition p;N,R, Vi r,W c r ,,c ocy (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Tesm,t/ Ste,('-t,S (please print) Signatur / ,, e$` Title C�� i .•�� " (over) DOH-1555 (02/2004)