Loading...
Gaulin, Charlotte NEW YORK STATE DEPARTMENT OF HEAL_ , RS Vital Records Section Burial - Transit t'ermit Name First Middle - Last Sex Charlotte L. Gaulin Female Date of Death Age If Veteran of U.S. Armed Forces, July 12, 2014 89 War or Dates Place of Death Hospital, Institution or Ci laty, Town or Village Street Address W Manner of Death Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0 Sharon H Shannon, Address 9 Cary Rd Queensbury, NY 12804 , Death Certificate Filed District Num Register b r City, Town or Village �,601 0 Burial Date Cemetery or Crematory July 14, 2014 Pine View Crematorium 4 0 Entombment Address 'm ®Cremation Quaker Road Queensbi ry,NY 12804 Date Place Removed zriRemoval and/or Held C and/or Address :. Hold Pine View Crematorium to Date Point of , : I I Transportation Shipment CO by Common Destination 1+' Carrier riDisinterment 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 }.-f Remains are Shipped, If Other than Above • Address CC 'al Ci.'"' Permission is hereby gr nted to dispose of the human remains desc ib 7/7s ' ' ed. Date Issued 67 /t !i Registrar of Vital Statistics // (signature) District Number t�'4 0/ Place ?/ , /U,Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 07/14/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) U Saratoga Nat ft; y A (1ot number (grave number) Ceme.ery f• Name of Sexton or Person in harge of remises L""1c Ndtt ( ease print) 2' R W Signature -.5.-- Title Ca aw" f ,nM�n _ (over) DOH-1555 (02/2004)