Loading...
Tucker, Michael • NEW YORK STATE DEPARTMENT OF HEALTH (o l-/ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Michael L. Tucker Male Date of Death Age If Veteran of U.S. Armed Forces, November 19, 2012 56 War or Dates ` Place of Death Hospital, Institution or City, Town or Village Moreau Street Address Evergreen Court 0' Manner of Death X Natural Cause Accident ( I Homicide Suicide Undetermined Pending US Circumstances Investigation 1, Medical Certifier Name Title Michael Sikirica,MD Address ' 50 Broad Street,Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Moreau A.. ❑Burial Date Cemetery or Crematory ❑Entombment November 21, 2012 Pine View Crematorium Address Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held O and/or Address F" Hold N 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 ' Name of Funeral Firm Making Disposition or to Whom ! * Remains are Shipped, If Other than Above 2 Address Ce W` 11` Permission is hereby granted to dispose of the human remains described above a indicated. Date Issued //4/-aP/ Registrar of Vital Statistics /; c- signature) District Number 4`Aso,, Place Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition ,t /7C/IZ Place of Disposition fre U ,,, ��w,,, tiv" 2 (address) W N CC (section) ` •' -(lot number) ( (grave number) O Name of Sexton or Person in Charge of Premises G 9 f,3•�� • eN+,cfC Z (pldase print) W Signature Title tnlllloyp (over) DOH-1555(02/2004)