Loading...
Petteys, Nelson NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Nelson J. Petteys Male Date of Death Age If Veteran of U.S.Armed Forces, Aug. 5, 1993 74 War or Dates Army WWII 1942-46 ;Z Place of Death Hospital, Institution or ( j City,Town or Village Cambridge Street Address Mary McClellan Hospital WManner of Death ® Natural Cause Accident Homicide Suicide Undetermined ❑ Pending Circumstances Investigation Ltd Medical Certifier Name Title `p Rose Pecheco MD >:: Address S Union Street Cambridge, NY 12816 f`;; Death Certificate Filed District Number Register Number City,Town or Village Cambridge i77 j Date Cemetery or Crematory ❑Burial Aug. 6, 1993 Pine View Crematory [Cremation Address Quaker Rd. Queensbury, NY z Date Place Removed o Ei Removal and/or Held I- and/or Hold ..:: Address _: ::.... .. ..:: ...... ...::.:: cn 0 ... a Date..... ::.:......... ................ . :..:::.. Point of.. to Transportation by p Common Carrier Shipment Destination Disinterment Date Cemetery Address ry El Reinterment Date Cemete Address Permit Issued to Registration Number Name of Funeral Firm Flynn Bros. Inc. 00662 Address 80 Main Street Greenwich, NY t-. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above �;...Address . Permission is hereby granted to dispose of the human nnjremains described above as indicated. Date Issued 8-6-93 Registrar of Vital Statistics �LZ�.-y2,_...- ?---- �D (signature) District Number ;7�702 Place (�Ct.9y14.� s)i /Q2$/(o I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- / W Date of Disposition Ej `,3 Place of Disposition �j # �A t 4'2 A / �/�� 2' (address) wCA CC (section) (lot number (grave number) °' g D4 .. 9/t'D 4/9 777,1 p' Name of Sexton •r Person in Charge of Premises . Z' > � (please print) �p r Signature . Title t'/Pi��j7' �/1 1 j� DOH-1555 (10/89) p. 1 of 2 VS-61