Loading...
Tucker, Leslie NEW YORK STATE DEPARTMENT OF HEALTH ranSlt Permit Vital Records Section F Burial - Name First Middle Last Sex Leslie Tucker Male Date of Death Age If Veteran of U.S. Armed Forces, May 14, 2013 82 War or Dates Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death ❑X Natural Cause n Accident Homicide n Suicide Undetermined Pending l Circumstances Investigation w Medical Certifier Name Title G John J Layden MD Address 6 Hearts Way,Queensbury,NY 12804 Death Certificate Filed District Number a r 60 1 Register Number City, Town or Village Glens Falls Glens Falls 2 1 "2- 1:11 Burial Date Cemetery or Crematory May 16, 2013 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address F"' Hold U) O Date Point of N n Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address 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 I Remains are Shipped, If Other than Above $ Address rt W a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 I 'i 5 1 13 Registrar of Vital Statistics U.) c- .— W-.."" (signature) District Number Glens Falls Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z (� W Date of Disposition b 17 f(3 Place of Disposition �, A L Ct�'`c '-_ 2 (address) W CO Ce (section) t num er) (grave number) 00 Name of Sexton or Pers n in Charge f Premises Aril _ Se4sitt Z (pleas print) W L Title CitEkti Signature (over) DOH-1555(02/2004)