Loading...
Cote, Windor NEW YORK STATE DEPARTMENT OF HEALTH 331 Vital Records Section t e 1 Burial - Transit Permit Name First Middle Last Sex ' Windor G. Cote Male Date of Death Age If Veteran of U.S. Armed Forces, 06/27/2011 98 years War or Dates 14 Place of Death Hospital, Institution or 5 City, T)Q)trX)prljXX Saratoga Springs Street Address Wesley Health Care Center a Manner of Death 0 Natural Cause Ell Accident Diomicide El Suicide riUndetermined El Pending LLt Circumstances Investigation W Medical Certifier Name Title 44 Matthew C. Pender M D Address 131 lawrence Street, Saratoga Springs, N Y Death Certificate Filed District Number Register Number City, -00006rXXX*0 Saratoga Springs 4501 293 < ['Burial Date Cemetery or Crematory 07/05/2011 Pineview Crematorium ['Entombment Address ®Cremation Queensbury N Y Date Place Removed Z Removal and/or Held 0❑and/or Address H Hold fit) 0 Date Point of Transportation Shipment a by Common Destination gi Carrier Q Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00442 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom fik Remains are Shipped, If Other than Above 2 Address c tU ` Permission is hereby granted to dispose of the human remai cri d ate a indicate . Date Issued 06/30/2011 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 1-(,-1( Place of Disposition '0 ►^'Vet.) CIIPM to3,,,— (address) Ui tO IX (section) G (lot nu er (grave number p f ( `'��Name of Sexton or Per n in Charg f Premises . f' --����+ift- ) Z I (please pant) tii Signature Title CCt CII�t g (over) DOH-1555 (02/2004)