Loading...
Hebert, Cecilia IW Ytf3K STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Cecilia 0_ Hebert Femalc Date of Death Age If Veteran of U.S. Armed Forces, 12/17/2015 93 yrs. War or Dates No -14 Place of Death Town of Hospital, Institution or Heritage Commons il City, Town or Village Ticonderoga Street Address Residential Health Care • Manner of Death j Natural Cause 0 Accident Homicide Suicide Undetermined 0 Pending / Circumstances Investigation Ili Medical Certifier Name Title Kathleen A. Huestis M.n_ Address Mi 1019 Wicker Street, Ticonderoga, NY 12883 iiiiiiiii Death Certificate Filed Town of District Number Register Number City, Town or Village micQnr(Arora 1 5f 4 68 0 Burial Date Cemetery or Crematory ❑Entombment 1 2/21 /201 5 Ping. View Crematory Address ®Cremation Oueensbury, New York 12tbil Date Place Removed • Removal and/or Held 9 and/or Address fin. Hold O Date Point of Transportation Shipment C 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 iill 11 Algonkin St. , Ticonderoga, New York 12883 z Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above ;'; Address CC ILI CL Permission is hereby granted to dispose of the human rema' scribe ove s indicated. iiig! Date Issued 1 2/1 8/2 01 5 Registrar of Vital Statistics e 7(J'W)12&ON. re) District Number 1 564 Place Town of Ti I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition /2-21.-IS Place of Disposition ) ,' ,Q 11 a J 6reA2,01-o/y 2. (address) U t.11 CC (section) ‘ „got of number) (grave number) ja ▪ Name of Sexton r Per on in Charge of Premises N t-- Ark. &✓ i a-e..,4 e Z (please print) I / Title Carr► ®_i giiSignature (over) DOH-1555 (02/2004)