Loading...
Warnken, Maryann 4t7 , 27/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 'f Name First Middle Last Sex Maryann Warnken Female Date of Death Age If Veteran of U.S. Armed Forces, ;r April 7, 2016 92 War or Dates NA Place of Death Hospital, Institution or ' City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home ti Manner of Death X Natural Cause Accident n Homicide Suicide Title Undetermined Pending Circumstances Investigation Medical Certifier1 Name Bernardo Villajia MD Address 319 Broadway Fort Edward,NY 12828 .# Death Certificate Filed District Number Register Number City, Town or Village Fort Edward -6755- /7 ❑Burial Date Cemetery or Crematory April 8, 2016 Pine View Crematorium Ill Entombment Address " 0 Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed 2 Removal and/or Held and/or Address H Hold U 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address qRegiPermit Issued to stration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 egii. Address :: 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ,t,,. . Permission is h eb granted to dispose of the human r- s described above as . dicated. r Date Issued / Registrar of Vital Statistic-. ;.ti: (signature) 7 1A;' �District Number�7� Place /114,-? / -t l/2, oZ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition K/(Z(((, Place of Disposition 21.- Cr+y-lyipJ, W (address) co ix (section) ,,((lot number "_ '1 (grave number) ap Name of Sexton or Person in Charge of Premises r r 1..,, Z (obese print) W Signature ,ass Title r?M }fl// (over) DOH-1555(02/2004)