Loading...
Willigan, Jr. Edward NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward Bernard Willigan, Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 11/16/2012 71 War or Dates No }- Place of Death Hospital, Institution or Community Hospice of Albany City, Town or Village City of Albany Street Address at St. Peter's Hospital tiLiQ Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending t Circumstances Investigation tit Medical Certifier Name Title iQ John E. Caracandas M.D. Address 400 Patroon Creek Blvd., Albany, NY 12206 Death Certificate Filed District Number Register Number City, Town or Village City of Albany 0101 . J es I <[ ®Burial Date 1 Cemetery or Crematory 11/20/2012 Pine View Cemetery ❑Entombment Address ': ❑Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold An 0 Date Point of ❑Transportation Shipment d by Common Destination Carrier E]Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number <` Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address iiii 11 Lafayette Street, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address to Ill Permission is hereby granted to dispose of the human remains described abo e as indicated. iii Date Issued 11/19/2012 Registrar of Vital Statistics . (signature) M.. `' District Number Place Cityof Albany, New York 0101 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z UI Date of Disposition Place of Disposition 12 (address) 0 C (section) (lot number) (grave number) QName of Sexton or Person ip Charge of Premises z (please print) • til Signature Title (over) DOH-1555 (02/2004)