Loading...
Soderman, JoAnne NEW YORK STATE DEPARTMENT OF HEALTH �_+ 8- 3i f Vital Records Section . Burial - Transit Permit -77 Name First Middle Last Sex JoAnne Dolores Soderman Female Date of Death Age If Veteran of U.S. Armed Forces, April 28, 2015 83 War or Dates Place of Death Hospital, Institution or ,;t City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home F Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending i Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Regist t.lumber City, Town or Village Fort Edward ❑Burial Date Cemetery or Crematory April 28, 2015 Pine View Crematory a-4❑Entombment Address . ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed t.-g ❑ Removal and/or Held and/or Address Hold Date Point of ' ❑Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address F ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom °' Remains are Shipped, If Other than Above Address * Permission is reb granted to dispose of the hum n ins descr'be o s indicated. Date Issued LI o_ 15 Registrar of Vital Statisti r gnature) District Number,�V)65 Place /O7J)X... 0-6ffasid a >; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: y Date of Disposition 04/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ��ff (lot number) (grave number) Name of Sexton or Person in Charge o Premises �4<<. St-w- 4 ( lease print) Signature Title aistilk, (over) DOH-1555 (02/2004)