Loading...
Tucker, Gordon I NEW YORK STATE DEPARTMENT OF HEALTH # z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gordon E. Tucker Male Date of Death Age If Veteran of U.S. Armed Forces, April 30,2014 73 War or Dates 1958- 1964 Place of Death Hospital, Institution or Z City, Town or Village Chester Street Address 23 Mountain Estates Road p, Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Itt Circumstances Investigation to Medical Certifier Name Title 0, Daniel Way Address HHHN,North Creek,NY 12853 Death Certificate Filed District Number Register Number City, Town or Village Chester 5652 11 ❑Burial Date Cemetery or Crematory May 1,2014 Pine View Crematory Entombrnent Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment 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 'X, Address Permission is hereby granted to dispose of the human r m •ns,de crib. . - i •ve indicated. Date Issued S/PSI/AO/y' Registrar of Vital Statistics i ` (signature) District Number 5652 Place Chester I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5 JJ pi Place of Disposition &nf L1 Co-c4n. W (address) N (section) ` (lot number) (grave number) pName of Sexton or Person in Char a of Premises 71,,,fri,_ 3,4,44 Z (please print) W Signature c� Title Ci k PAZlZ (over) DOH-1555 (02/2004)