Loading...
Neddo, Bonnie NEW YORK STATE DEPARTMENT'OF HLIALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bonnie L_ Nerdo Female Date of Death Age If Veteran of U.S. Armed Forces, Dec. 02, 2017 57 yrg_ War or Dates no I. Place of Death Hospital, Institution or Z City, Town or Village Fort Ann Street Address 1 69 West Starbuck Rd. Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide LiUndetermined ❑Pending ta Circumstances Investigation tu Medical Certifier Name Title CI David Foote MD. Address 340A Main St. , Hudson Falls, NY. 12839 Death Certificate Filed District Number Register Number City, Town or Village Fort Ann 5754 i3 ❑Burial Date Cemetery or Crematory Dec. 04, 2017 PineView Crematorium ['Entombment Address tliCremation Queens bury, NY. 1 2 8 0 4 Date Place Removed Z In Removal and/or Held and/or Address H Hold 0 Date Point of filri❑Transportation Shipment __ _ Et by Common Destination Carrier _ _ Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Mason Funeral Home R01 1 1ration Number Name of Funeral Home Address 18 George St. , P.O. Box 277, Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address Ili l` Permission is hereby granted to dispose of the human rejn ns described above as'nd- d. Date Issued 1 2/04/1 7 Registrar of Vital Statistics {f /,�. � ® - 7/� signature) , v District Number 5754 Place 9 / /oZ T.c?7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition 1,Z-1±11 Place of Disposition p,y,p U ;P..pt) 1 z04 c7 (address) W U) cc (section) ay number) (grave number) • Name of Sexton o rs n in Charge of Premises i-G.✓7 yy7 4�c.4r (please print) La Signature Title C--,ez-3444-'i- (over) DOH-1555 (02/2004)