Loading...
Warner, Dorcas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .'0,.. Name First Middle Last Sex r ; Dorcas M Warner Female jrJ Date of Death Age If Veteran of U.S. Armed Forces, January 21, 2016 84 War or Dates Place of Death i rHospital, Institution or City, Town or Village Queensbury Street Address The Warren Center Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof Dr. � � Address 142 Gurne Lane, 1 ueensbu ,NY 12804 Death Certificate Filed District Number Rester Number s City, Town or Village Queensbury 5657 `',I ❑Burial Date Cemetery or Crematory January 25, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ piRemoval and/or Held and/or Address H Hold Cl) 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ::::: Permit Issued to Registration Number 1::li Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 ' ;: Name of Funeral Firm Making Disposition or to Whom I': Remains are Shipped, If Other than Above : Address :::; Permission is hereby granted to dispose of the human remains described above as indicated. :; Date Issued; ( l -11C.9 Registrar of Vital Statistics __ aC� ICI S(Z _c _: (signature) ;: District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1/Zb µ 1p lib Place of Disposition ,r,i (14...ator,.,-_ 2 (address) W CO CL (section) ?i (lot number) (grave number) pp Name of Sexton or Person in Cha ge of Premises f 4 t„tv a ivati- Z ( ease print W el Signature (rI, NOT Title fik fillitL (over) DOH-1555(02/2004)