Loading...
Brewster, Amy :ft NEW YORK STATE DEPARTMENT OF HEALTH 357pVital Records Section i Burial - Transitermit Name First Middle Last Sex Amy Sue Brewster Female Date of Death Age If Veteran of U.S. Armed Forces, 06/04/7013 35 years War or Dates M;- of Death Hospital, Institution or a oCitaigG XX Glens Falls Street Address park st lens falls n y 12801 ner of Death❑Natural Cause /� Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Timothy E. Murphy Coroner Address 52 Haviland Ave Glens Falls, N Y 12801 De th Certificate Filed District Number Register Number ity Tow iii XX Glens Falls 5601 238 Burial Date Cemetery or Crematory Entombment 06/06/2013 • Pine View Crematorium Address Coemation Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held H anHold Address d/or Cl) V Date Point of 05 Q Transportation Shipment Gs by Common Destination Carrier Q Disinterment Date Cemetery Address • Li Reinterment Date Cemetery Address Permit Issued to - Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 il Name of Funeral Firm Making Disposition or to Whom . 1 , Remains are Shipped, If Other than Above 2 Address IC l ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/06/2013 Registrar of Vital Statistics W G-A,1v-\.g, W.,, -(daAAST (signature) District Number 5601 Place Glens Falls /iffy /.2 ?/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � I Date of Disposition (m f 1 I13 Place of Disposition 'I��ca Crtn,4 rt,,,,` 2 (address) litif CA re (section) C/ of number) (grave number) 0 0 Name of Sexton or P rson in Char of Premises Se041.- • g �S� r (please Tint) Signature Title CEC,1v TL72, (over) DOH-1555 (02/2004)