Loading...
Nadeau, Meghan 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Meghan Amber Nadeau Female Date of Death Age If Veteran of U.S. Armed Forces, 12/31 /2014 30 yrs. War or Dates No Place of Death Hospital, Institution or Town of WCity, Town or Village Ticondcr a Street Address 51 The Portage a Manner of Death®Natural Cause u Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation u Medical Certifier Name Title Glen Chapman M.D. Address P.O. Box 29, Ticonderoga, New York Death Certificate Filed Town of District Number Register Number City, Town or Village Ti --nderoga 1 564 ❑Burial Date Cemetery or Crematory ['Entombment1 /02/201 5 Pine View Crematory Address Cremation Oueensbury, New York Date Place Removed Z❑Removal and/or Held 2 and/or Address H Hold CA 0 Date Point of 11` Transportation Shipment Q 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 ILI P` Permission is hereby granted to dispose of the human rem ' d//e�scribedd/ o e as i 'cated. Date Issued 1 /2/201 5 Registrar of Vital Statistics � G��'" r (sig to ) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: til Date of Disposition 1 /r,jIS Place of Disposition 410, Cril,-(4xJ.•,.. (address) W CA CC (section) II pot numbe (grave number) Name of Sexton or Person in Charge of Premises hoitt*i 3ut (p/ ase print) ill iiiiiii Signature iti- Title (a AT2 (over) DOH-1555 (02/2004)