Loading...
Tucker, William LleV NEW YORK STATE DEPARTMENT OF HEALT1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex William D. Tucker Male Date of Death Age If Veteran of U.S. Armed Forces, December 18,2017 57 War or Dates 1. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation 2 Medical Certifier Name Title C` Robert Beaty Dr. Address 100 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 6 65 ❑Burial Date Cemetery or Crematory 12/26/2017 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) - O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ip Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t"2,.( 26 1 201-7 Registrar of Vital Statistics AQ..LA p (..A} (signatur District Number 5601 Place Glens Falls/M y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 12 1 /7 Place of Disposition ?dig_ v re.....) 6_,..i i -t 4,-y 2 / (address() CO re (section) (lot number) (grave number) Q Name of Sexton oorr/Perso 'n Charge of Premises i;,,../`a.vt 6 4,rn4 c-4_ -e W / /J/� (please print) Signature f�/',/ � Title e'�.0 r,'t 4- i.,---- f (over) DOH-1555 (02/2004)