Loading...
Gilman, Carla NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carla Joan Gilman Female Date of Death Age If Veteran of U.S. Armed Forces, August 25, 2014 74 War or Dates Place of Death Hospital, Institution or uj City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death El Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W. Medical Certifier Name Title L - Michael Miles, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register b City, Town or Village ''/Q /J ®Burial Date Cemetery or Crematory August 30, 2014 Pine View Cemetery ❑Entombment Address LJCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address i Hold Pine View Cemetery 0'- Date ' Point of r1 ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address '— Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address w d Permission is he eby ranted to dispose of the human re ains des ' ed above s indicated Date Issued �� UJ Registrar of Vital Statistics Q /Uc2 j---, • ature) District Number .57ot ( Place I (--/?X F' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 08/30/2014 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) W Famly Plot Hudson Sec. 1 10 A 5 C4 (section) (lot number) (grave number) ci Name of Se ton or Person in Charge of Premises Connie L. Goedert (please print) W `\ Superintendent Signature ° _] 0 Title (over) DOH-1555 (02/2004)