Loading...
Bolinder Jr, Robert NEW YORK STATE DEPARTMENT OF HEALTH1b® Vital Records Section .s• . n44. Burial - Transit Permit j Name First Middle Last Sex Robert David Bolinder Jr. Male - ` Date of Death Age If Veteran of U.S. Aftied Forces, ",-."::1 September 12, 2016 84 War or Dates Tl r Place of Death Hospital, Institution or '' City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Medical Certifier Natural Cause ❑Accident Homicide ❑Suicide ❑Undetermined I I Pending Circumstances Investigation Name Title Philip J.Gara Jr. MD Address '''327 Broadway,Fort Edward,New York 12828 'A%, 5 Death Certificate Filed Distri�LNui b Regis/te Number `If J 1.� 'f r%;r City,Town or Village 0 Burial Date Cemetery or Crematory ❑Entombment September 15, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held O and/or Address E Hold U) o Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number IA Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 i:{ Address .' 1 407 Bay Road, Queensbury,NY 12804 F Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the h- a Ai-Mt ins rdescr�'b�d�ab ve as indicated. E'�< � to Issued R—� � Registrar of Vital Statistics W�►� Y ' _ (signature) District Number 5/65 Place rCr--L ECIWOAd I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition 11114 46 Place of Disposition gi0 t p* (address) W CO et (section) /(lot number) c ��e (grave number) pp• Name of Sexton or Person in Charge of Premises 7( j c_)l"t'7 Z ( ase print) Wa „.4._Signature Title Cwtj7Ue (over) DOH-1555(02/2004)