Loading...
Warden, Irene 11 NEW YORK STATE DEPARTMENT OF HEAI TH -� 41 Z j Vital Records Section Burial - Transit Permit `' Name First Middle Last Sex ;g; Irene Margaret Warden Female Date of Death Age If Veteran of U.S. Armed Forces, } ' April 11, 2013 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Pines At Glens Falls 1Manner of Death X Natural Cause Accident Homicide pi Suicide n Undetermined Pending ;r Circumstances Investigation w Medical Certifier Name Title Suzanne M.Rayeski,MD Address 170 Warren Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 r 5- 0 Burial Date Cemetery or Crematory April 15, 2013 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address . Permit Issued to Registration Number . 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 , '. Remains are Shipped, If Other than Above Address l .: Permission is hereby granted to dispose of the human remains described above as indicated. f Date Issued /t 51 / 3 Registrar of Vital Statistics i"-1 ,1,J (signatu X%'f'f= >< District Number Place 5601 Glens Falls I certify that the remains of the decedent identified above were disposed elk,/ of in accordance with this permit on: W Date of Disposition 1-Ib-tom Place of Disposition 644-40ti,— W (address) U) te (section) �� (lot number)( (grave number) Q Name of Sexton or Person in Charge of Premises r:I giudt Z please print) W71.Signature 19_._ 2.-- Title Cir7416 r}zir)C (over) DOH-1555(02/2004)