Loading...
O'Keeffe, Ruth 1 NEW YORK STATE DEPARTMENT OF HEALTH r, Vital Records Section Burial - Transit Permit ti Name First Middle Last Sex Ruth M. O'Keeffe Female Date of Death Age If Veteran of U.S. Armed Forces, March 31, 2016 74 War or Dates 90 Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 12 Old Coach Road Manner of Death X Natural Cause 0 Accident n Homicide Suicide C Undetermined Pending Circumstances Investigation Medical Certifier Name Title Gerald F Abess MD . Address 3 Irongate Center f% Dea i i to Filed t/r�iic,�t^Number R�gis Number Cit , Town or ilia e ❑BunaT Date Cemetery or Crematory April 5, 2016 Pine View Crematorium ❑Entombment Address El Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Cn Removal and/or Held and/or Address H Hold Cl) 0 Date Point of O. Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address 1-1 Reinterment Date Cemetery Address ''''I Permit Issued to Registration Number Name of Funeral Home Regan Dennytafford Funeral Home 01443 g Y f, , Address A 53 Quaker Road,Queensbury, NY 12804 0 j. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address . Permission is hereby granted to dispose of the human re ins described abqve `X acated. 'r, i off Date Issued \--�/ )0)t(� Registrar of Vital Statistics C.� (signature) f{ District Number, l {{ �lS� Place (�t'1 ( CR 1 -12 b .„,,, F- I certify that the remains off the decedent identified above were disposed of inn accordan�+e with his permit on: W Date of Disposition t/(P 1 ji, Place of Disposition gu..VF— C+ eng-- g (address) W W (section) , (/pt number) (grave number) pName of Sexton or Person in Charge of Premises CA ft,tf.*, IA,* Z �/ (pl se print) LU Signature Title t' A (over) DOH-1555(02/2004)