Loading...
Cherubini, Michael Sr 1 NEW YORK STATE DEPARTMENT OF HEALTH ,- P SS Vital Records Section Burial - Transit Perini t Name First Middle Last Sex Michael F. Cherubini Male ' Date of Death Age If Veteran of U.S. Armed Forces, Jul i 4 , 2018 71 yrs. War or Dates 1968 - 1972 1- Place of Death Town of Hospital, Institution or • City, Town or Village Hague Street Address 1 38 West Hague Road a Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Ti"--1 Pending ILI CircumstancesInvestigation u Medical Certifier Name Title Li Kathleen P. Huestis M.D. Address 102 Race Track Road, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Hague 5653 3 ❑Burial Date Cemetery or Crematory 07/09/2018 Pine View Crematory ['Entombment Address ;:;:;Cremation Queensbury, New York Date Place Removed Removal and/or Held 1-1 and/or Address M: Hold CP 0 Date Point of 07 Li Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '; Address cr lu 41` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 7/6/2018 Registrar of Vital Statistics ,, ,/- (signature) • District Number 5653 Place Town of Hagu7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ta Date of Disposition -)1 it l ig Place of Disposition g,,,LI� Comy,,,., (address) ill CA CC (section) (lotnumber) c (grave number) O Name of Sexton or Person in Charge of Premises /// ra L Enit 2: (please nt) its Signature Title ll (over) DOH-1555 (02/2004)