Loading...
Juckett, Stanely 0 ` 1 NEW YORK STATE DEPARTMENT OF HEALTH it $ 2�,� Vital Records Section tr .. Burial - Transit Permit f r Name First Middle Last Sex `" Stanley Juckett Male :'':;''4, Date of Death Age If Veteran of U.S. Armed Forces, September 20,2014 87 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital •- Manner of Death 0 Natural Cause El Accident E Homicide 0 Suicide FTUndetermined n Pending Circumstances Investigation Medical Certifier Name Title c Michael Lieberth MD Address 17 Baywood Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number F` City, Town or Village Glens Falls,NY 5601 t_ (4 CD ❑Burial Date Cemetery or Crematory September 23, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address i Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Date Cemetery Address Reinterment Permit Issued to Registration Number r' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address -" 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1;� Remains are Shipped, If Other than Above Address ,, Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9/2 7_fl ty Registrar of Vital Statistics LA)c k.;J ;; (signatur District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition gjl3)8 Place of Disposition u� Ciwrct.... 2 (address) W N re (section) . t num/W) (grave number) pName of Sexton or Person in Charge of Premises GIRato�r SraNa Z ,/ (please print) Signature G i,yi Title elLeMA I (over) DOH-1555(02/2004)