Loading...
Sanders Sr., Willard 4 ', #ll1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Willard Arthur Sanders, Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 02/03/2016 78 yrs. War or Dates No 1—. Place of Death Town of Hospital, Institution or • LaCity, Town or Village Ticonderoga Street Address 39 Wayne Avenue o Manner of Death 0 Natural Cause 0 Accident n Homicide D Suicide Undetermined Pending W. Circumstances Investigation W Medical Certifier Name Title 0 C. Francis Varga M_D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonc3Prnga 1 564 6 ❑Burial Date Cemetery or Crematory QEntombment 02/08/2016 Pine View Crematory Address aCremation Queensbury, New York Date Place Removed g �Removal and/or Held and/or Address = Hold fel 0 Date Point of Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan.Funeral Home 01 821 Address < 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 1r t:U Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 0 2/0 5/201 6 Registrar of Vital Statistics ,(.44.,nJ )11 • LZGCc—r--. (signature) iM District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: luI Date of Disposition . -,9/l e Place of Disposition l ihe' V.Z A/ c.fe,n4(4cc Y 2 (address) Ui cc (section) (lot number) (grave number) 0 0 Name of Sexton or Person in Charge of Premises Tel pi y Ste,Cc.S z (please print) Signaturefr Title Gfte9 F (over) DOH-1555 (02/2004)