Loading...
McCotter Sr., Leon NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Leon E. McCotter Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/25/2013 76 years War or Dates 1954-57 F- Place of Death Hospital, Institution or City, TowrrXiIIXX Clans FallsStreet Address Glans Falls Hospital V Manner of Death N 1 Natural Cause 0 Accident Homicide Suicide ❑Undetermined Pending Circumstances Investigation to Medical Certifier Name Title 41. Dean A Reali M n Address 3767 Main Street Warrensburg, N Y 12885 Death Certificate Filed District Number Register Number City, Towr Rr yillR XX Glens Falls 01 • 268 NByrial Date Cemetery or Crematory i ii ❑Entombment 06/78/2013 e View Cemetery - Address OCremation Queensbury, NY 12804 • Date Place Removed Z ri Removal and/or Held ' I—I an d/or �;; Address Cl.) Hold 0 Date Point of 65 Q Transportation Shipment E. by Common Destination WI Carrier [�Disinterment Date Cemetery Address • - Q Reinterment Date - Cemetery Address <= Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 it Address • 407 Bay Road Queensbury, NY iii Name of Funeral Firm Making Disposition or to Whom :1-- Remains are Shipped, If Other than Above Address i Ilt fl`. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/26/2013 Registrar of Vital Statistics ( CAX ,Q ,,A, ' " (signature) District Number 5601 Place Glens Falls/ IV y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 6/28/13 Pine View Cemetery LEI Date of Disposition Place of Disposition lit (address) to Mohican 578 1 CC (section) (lot number) (grave number) cf Name of Sext or Person in Charge of Premises Connie L. Goedert G.- 61 f (please print) Signature: �'l�Zc,t.t.- '- �0 Title Superintendent I . (over) DOH-1555 (02/2004) .