Loading...
Rucker Sr, Joseph s A s1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section � Burial - Transit Permit Name First Middle Last Sex Joseph W. Rucker,Sr.,MD Male r... Date of Death Age If Veteran of U.S. Armed Forces, : :; August 6,2016 93 War or Dates World War II Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 7 Prospect Street#30 g Manner of Death X Natural Cause n Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Ei Michael Bell,MD :ii:' Address Warrensburg,NY ..4. Death Certificate Filed District Number Register Number :� City, ty, Town or Village Lake George 5620 /Q ❑Burial Date Cemetery or Crematory August 9, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold (i) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address f Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home _ 01443 Address ' 53 Quaker Road, Queensbury,NY 12804 : Name of Funeral Firm Making Disposition or to Whom >r:+ Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the hu ains described above as indicated. :e.: / Date Issued — [ & Registrar of Vital Statistics 6cq�'— r (signature) District Number 5620 Place Lake George I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /► w Date of Disposition t III((f Place of Disposition gat—/ rrhytr A.✓ 2 (address) W U) 1Z (section) 1 i(lot num )t.4117 (grave number) Q Name of Sexton or Person in Charge of Premises A' `Z 1 (please print) Signature 4 Title kc`r`ilat (over) DOH-1555(02/2004)