Loading...
Gould, Nelson NEW YORK STATE DEPARTMENT OF HEALTH' 1 53 Z Vital Records Section Burial - Transit Permit vit Name First Middle Last Sex "' Nelson A. Gould Male ,L Date of Death I Age If Veteran of U.S. Armed Forces, 06/29/2018 i 83 War or Dates , „ Place of Death Hospital, Institution or City,Town or Village Chestertown ( Street Address Deceased's Residence Manner of Death Natural Cause X❑ Accident 0 Homicide El Suicide ,1-1 Undetermined Pending Circumstances Investigation Medical Certifier Name Title MICHAEL SIKIRICA, Address 58 BROAD ST. WATERFORD, NY 12188 Death ficate Filed i District Number Register Number City, own r Village e'tLv' 56 5o 1 Burial Date . Cemetery or Crematory A 07/02/2018 ❑Entombment Address In Cremation . Date Place Removed El Removal and/or Held and/or Address Ai Hold Date Point of Transportation Shipment by Common Destination Carrier x,,, Disinterment Date Cemetery Address r:{{; ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Xa Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 b Address ' 9 Pine St/P.O. Box 455 Chestertown NY 12817 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address 4 5 Permission is he eb granted to dispose of the human remains a 'bed above as indicated. Date Issued 7(.2// Y Registrar of Vital Statistics ',t. 1)&. 5 (si tore) District Number _,S) Place ( b i,w1 C C1&'s f-e w I certifythat the remains of the decedent identified above were disposed of in accordance with this permit on: P Date of Disposition 113 li¢ Place of Disposition .�U,i �rtM (address) (section) (lk number) r (grave number) r Name of Sexton or Perso in Charge of Premises_ b sni tot* io P (plea print) u- Signature ' Title af4nUt (over) DOH-1555(02/2004)