Loading...
Rehm, Michael NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section t Burial - Transit Permit Name First Middle Last Sex Michael P. Rehm Male Date of Death Age If Veteran of U.S.Armed Forces, 1, July 15, 2016 17 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Clemons Street Address State Route 22 o Manner of Death El Natural Cause X❑ Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending W Circumstances Investigation U Medical Certifier Name Title W Michael Sikirica MD 0 Address Albany New york Death Certificate Filed District Number Register Number City,Town or Village Clemons ❑Burial DateJuly 25,2016 Cemetery or Crematory Pineview Crematorium ❑Entombment Address ❑X Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 iii Removal and/or Held and/or Address I' Hold a 0 Date Point of 0 0 Transportation Shipment ii by Common Destination Carrier - Date Cemetery Address oDisinterment Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above CL W Address li Permission is hereby granted to dispose of the human remains described above asindicated. lit. i i Date Issued 7-22-ZQ I� Registrar of Vital Statistics /..� (signature) District Number 57 52_. Place Clemons,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition '., zcilL Place of Disposition Pineview Crematorium 2 (address) III (h 0 (section) (ol..number) (grave number) O Name of Sexton or Person in Charge of Premises (�/"ji pc St44, Z (pl se print) III Signature .4 Title �hV,( (over) DOH-1555 (02/2004)