Loading...
Brehm, David NEW YORK STATE DEPARTMENT OF HEALTH 6b Vital Records Section Burial - Transit Permit R-- Name First Middle Last Sex = David Martin Brehm Male :` Date of Death Age If Veteran of U.S. Armed Forces, August 15,2018 65 War or Dates ,_> Place of Death Hospital, Institution or :° City, Town or Village Lake George Street Address 21 Pettis Street Bal Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending la Circumstances Investigation W Medical Certifier Name Title Cl Charles Yun Dr. Address CR Wood Cancer Center, 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register�Number City, Town or Village Lake George 5620 17 ❑Burial Date Cemetery or Crematory August 17, 2018 Pine View Crematory ❑Entombment Address X❑Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom ti Remains are Shipped, If Other than Above 2: Address Ix ti.' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 8-16-18 Registrar of Vital Statistics alarm e.:613. 9 (signatur ) District Number 5620 Place Lake George,NY H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition Qi n II Place of Disposition Emi,,,i 4-to tr..) 2 (address) W N rx (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises ar.. 1. Sa+t*Ib1 Z (pleas print) ui Signature / Title (over) DOH-1555 (02/2004)