Loading...
Brewster, Wayne NEW YORK STATE DEPARTMENT OF HEALTH , Z i'l Vital Records Section Burial - Transit Permit Name First Middle Last Sex Wayne E. Brewster Male Date of Death Age If Veteran of U.S. Armed Forces, , March 16,2016 51 War or Dates Place of Death Hospital, Institution or Z' City, Town or Village T/O Johnsburg Street Address 3264 State Route 8 Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation tiji Medical Certifier Name Title Michael Sikirica MD Address ,°`,50 Broad St.,Waterford,NY 12188 Death Certificate Filed District Number Register Number J City, Town or Village T/O Johnsburg 5655 ❑Burial Date Cemetery or Crematory March 21,2016 Pine View Crematory II Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal 0and/or Held and/or Address H Hold CO O Date Point of O. Transportation Shipment a by Common Destination Carrier I_ I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number t, Name of Funeral Home Alexander-Baker Funeral Home 00037 ,I Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address it tii. Permission is hereby granted to dispose of the human m ' s described e as indica d. `--'\ Date Issued '3' Q)- )�1 tegistrar of Vital Statistics 0 (signature) / District Number 5655 Place T/O Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3)ZNJ/6 Place of Disposition KS4/ (.r atA, 2 (address) W Cl) CL (section) (lot numbpr) (grave number) Q Name of Sexton or Person in Charge of Premises lh��- eof* Z 1 (please print) W Signature 0 -; (( Title ( W Pt (over) DOH-1555 (02/2004)