Loading...
Zollinger Jr., Ronald tal NEW YORK STATE DEPARTMENT OF HEALTH # Vital Records Section Burial - Transit Permit Name First Middle La Sex Ronald John ' ollinger Jr. M Date of Death Age If Veteran of U.S. Armed Forces, 02/25/2017 55 War or Dates Place of Death Albany Hospital, Institution or Albany Medical Center City, Town or Village Street Address Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending usiCircumstances Investigation Medical Certifier ° Name Gracie Linetters Title MD Address 43 New Scotland Ave, Albany NY 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 10 1 `�-- nt ❑Burial Date 0 2/27/201 7 Cemetery or Crematory Rine View Crematory ❑Entombment Address [Cremation Queensbury,NY Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ['Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment Date 4 Cemetery Address ❑ Reinterment Permit Issued to Re Ii 0 7 Son Number Name of Funeral Home MB Kilmer Funeral Home 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 b he y ranted to dispose of the human rem des ribed ] icatr , as Date lssued c��O� l l Registrar of Vital Statistics � U () n n , (signature) District Number I C 1 Place V tt.l i ( t 4 �r�'1!�� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 7IZ8/17 Place of Disposition I" U'''r C lciler4�. (address) (section) /(lot number) S1 ,i- rint) (grave number) Name of Sexton or Person in Charge of Premises✓� al (p asep Signature it �]�t Title CREillill*- (over) DOH-1555 (02/2004)