Loading...
O'Keefe, Richard NEW YORK STATE DEPARTMENT OF HEALTH rn Vital Records Section Burial - ransit Permit Name First Middle Last Sex Richard F. O'Keefe Male Date of Death Age If Veteran of U.S. Armed Forces, April 8, 2016 85 War or Dates 1950- 1953 } Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address Stanton Nursing & Rehab Centre a Manner of Death uLiNatural Cause Accident ❑Homicide Suicide ❑Undetermined n Pending t Circumstances Investigation Medical Certifier Name Title a '(,A(I C\ (.J3\oc 0,(- 7 Address flq 3 (rnan Ne. Death Certificate Filed District Number Rster Number City, Town or Village Queensbury,NY 5657 11 ❑Burial Date Cemetery or Crematory April 11, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address ! Hold Cl) O Date Point of N ❑Transportation Shipment 'p by Common Destination Carrier n Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address <= Permit Issued to Registration Number r Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above : Address U i 13. Permission is hereby granted to dispose of the human remains described above a/ss indicated. Date Issued `'i 1 11 1601(p Registrar of Vital Statistics �-'( . C -�/1-4--"-.... (signature) District Numbe Place �c� I , 0-' QU_ _r .s I certify that the remains of the decedent identified above were disposed of in acco ance ith this permit on: W Date of Disposition ii(l31i6 . Place of Disposition g"tV Cn +1bn... W (address) Cl) (section) (grave number) p• Name of Sexton or Person in Charge of Premises iztt_ootnumbet iv+� Z ;lease print) W Signature /� .A1 Title (1144i4t`7 (over) DOH-1555(02/2004)