Loading...
Nelson, Robert NEW YORK STATE DEPARTMENT OF HEALTH` r It rsll1 Vital Records Section Burial - Transit Permit zt Name First Middle Last Sex Robert C. Nelson Male l Date of Death Age If Veteran of U.S. Armed Forces, 07/15/2018 86 War or Dates Korea ' ,,� e of DeathHospital, Institutio o� 99� /� --" ►ty, own or VillageCAS v� ( S�"e�, - g ewc..(-77-€1 Street Address = ner of Death Undetermined Pending 1r X❑Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ ❑ ,c Circumstances Investigation Medical Certifier Name Title PAUL BACHMAN, Address 3767 Main ST. Warrensburg, NY 12885 Deat cate Filed District Number— Register Number v Cit Town Village (d/cS/` �5 �'�. )--' /,? 4 , CI Burial Date r/.0 k) l /�l�4 fabt� 07/20/2018 //1 �� matoniq ❑Entombment Address a � 7 //c-?/7 Y ®Cremation U�' Date Place Removed ,• ¢ Removal fil❑ and/or Held and/or Hold Address , Date Point of ❑Transportation Shipment by Common Destination 0.' Carrier Q Disinterment Date Cemetery Address Date Cemetery Address III Reinterment Permit Issued to Registration Number ,kiN Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 ,# , Address llf t 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he eby ranted to dispose of the human remains de ri eabove as indicated. Date Issued / Registrar of Vital Statistics W —r^ /� (signature District Number ,St0Sa Place 1 �;U.l� 0' ' C, (S AT.-i7 ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7/ 3b.otd Place of Disposition t;ht,V;t.) Gfe 4ceici 'Y s (address) , (section) (lot number) (grave number) z �t �mVy (��v�le.5 `' ' Name of Sexton or Person in Charge of Premises (please print) Signature^ it.v-&-' Title (over) DOH-1555(02/2004)