Loading...
Willett, Sadie NEW YORK STATE DEPARTMENT OF HEALTH \2 \ Burial - TrarlSlzermlt Vital Records Section Name First 11Cdle- ~' Last Sex SADIE MOONEAN WILLETT FEMALE Date of Death Age If Veteran of U.S.Armed Forces, r2/29/12 75 War or Dates 1959-1962 .,,i Place of Death Hospital, Institution HOSPICE INN AT ST. PETER'S City,Town or Village City of Albany or Street Address HOSPITAL ril Manner of Death Natural Undetermined Pendin ® Cause ❑ Accident IDHomicide ID Suicide ❑ ❑ g 11770 Circumstances Investigation Medical Certifier Name Title PATRICK TIMMINS MD Address 319 S. MANNING BLVD. ALBANY, NY 12208 j Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 437 ❑ Buial Date Cemetery or Crematory r ❑ Buombment 3/5/12 PINE VIEW CREMATORIUM ® Cremation Address QUEENSBURY, NY Date Place Removed Z Removal and/or Held ❑ and/or Address Hold 07 0, Date Point of - Transportation `, ElBy Common Shipment CrlCarrier Destination ,' ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued To Registration Number Name of Funeral Home STAFFORD FUNERAL HOME, INC. 01624 Address riTa 90 MONTCALM ST. LAKE GEORGE, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains escribed aboeve as indica d. ot Date 3/1/12 ' Issued (signature)Registrar of Vital Statistics R/ District Number 101 Place City of Albany, NY glii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z Date of Disposition (k4LL 71 At Place of Disposition &Li Cni*+ifw (address) (section)E. 04 ce (lot number) (grave number) Gt C Name of Sexton or Person in Charge of Premises At St+nr tu I- (please print) Signature ii9L Title c tEIMI}tOQ1 (over) DOH-1555(02/2004)