Loading...
Gaulin, Carolyn NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carolyn Sue Gaulin Female Date of Death Age If Veteran of U.S. Armed Forces, January 22, 2015 68 War or Dates F Place of Death Hospital, Institution or wT City, Town or Village Glens Falls Street Address Glens Falls Hospital uiCk Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide FlUndetermined El Pending Circumstances Investigation a-, Medical Certifier Name Title Ck Michael Miles, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 L-f 3 ®Burial Date Cemetery or Crematory k,, January 27, 2015 Pine Viewc Cemetery ❑Entombment Address 0Cremation 1� Date Place Removed z Removal and/or Held and/or E. Hold Address Pine Viewc Cemetery t/? Date Point of Shipment � �:; Transportation by Common Destination 0 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 hRemains are Shipped, If Other than Above Address te rei 7" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued - / Z fj / / 5 Registrar of Vital Statistics U) C lia (signature) District Number 5601 Place 6 S V-I \ c 1 Co J . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: M vi' t� Date of Disposition 01/27/2015 Place of Disposition 21 Quaker Rd, Queensbury, NY 12804 a` (address) itt Erie 76E 1 (section) (lot number) (grave number) la 0 Name of Sextnn or Person in Charge of Premises Connie Goedert (please print) ,2 (pv Cemetery Superintendent LiIY Signatur .f�11-,tc Title i (over) DOH-1555 (02/2004)