Loading...
Marcotte, George • f -, It7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George A. Marcotte Male Date of Death Age If Veteran of U.S. Armed Forces, 02/05/2013 91 years War or Dates 1942-46 .1 Place of Death Hospital, Institution or City, T XOQ)pr�X Saratoga Springs Street Address Saratoga Hospital lijci Manner of Death 0 Natural Cause 0 Accident 0 Homicide El Suicide 0 Undetermined ri Pending tit Circumstances Investigation ul Medical Certifier Name Title Barry W. Mitchell M. D. Address 211 Church St Saratoga Springs N Y 12866 Death Certificate Filed District Number Register Number City, 1)401 110000 Saratoga Springs 4501 72 Burial I Date Cemetery or Crematory 02/08/2013 • Pineview Crematorium ❑Entombment Address • ]Cremation Queensbury N Y . Date Place Removed Z FiRemoval and/or Held 9 and/or Address t Hold t C? Date Point of • Q Transportation Shipment O by Common Destination Carrier • Q Disinterment Date Cemetery Address • Q Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 - Address 7 Sherman Ave, Corinth, New York 12822 . Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address to Permission is hereby granted to dispose of the human remai scri ed above as indicated. Date Issued 02/06/2013 Registrar of Vital Statistics - 17:4-,„AA (signature) District Number 4501 Place Saratoga Springs :' I certify that the remains of the decedent identified.above were disposed of in accordance with this permit on: k 2.404.44 ut Date of Disposition '�'lt L3 Place of Disposition Cr4-1 0reti*- (address) iii iX (section) of number) (grave number) �'" ci Name of Sexton or Person in Ch ge of Premises At•r Jt,n,4{' / (pleas print) 141 Signature l Title cizt ogoa (over) DOH-1555 (02/2004)