Loading...
Soderholm Jr, John Fff / NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 47 Name First Middle Last Sex ; John Walter Soderholm Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2013 58 War or Dates _'. Place of Death Hospital, Institution or City, Town or Village Lake George Street Address 25 Kirker Drive Manner of Death Natural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg, M.D. Dr. kid Address �` ; 102 Park Street Glens Falls, NY 12801 Ai Death Certificate Filed . D District Number Register umber City, Town or Village U )ail— y/4 ,j'- / 0 Burial Date Cemetery or Crematory March 19, 2013 Pine View Crematory ❑Entombment Address ®Cremation uaCer Road Queensbury,NY 12804 Date Place Removed ❑ and/or Removal and/or Held Pine View Crematory Hold Address Quaker Road Queensbury,NY 12804 Date Point of - ❑Transportation Shipment by Common Destination Carrier Y 0 Disinterment Date Cemetery Address h- Reinterment Date Cemetery Address Permit Issued to Registration Number < ,, Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom 7 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r mains descri d above a indicated. `' Registrar of Vital Statistics - Date Issued 3/ ,� o`tC�/� 9 � (signature) rim° District Number S'1 Place 0* 1 4212j( % ) /Le'i W . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: § Date of Disposition Place of Disposition Quaker Road Queensbury,NY 12804 ieyat e�'ent (address) (section) (lot number) (grave number) Name of Sexton o er on in ge of Premises Ka-zikn d (please print) Signature Title ( "� 7 (over) DOH-1555 (02/2004)