Loading...
O'Keeffe, Maureen NEW YORK STATE DEPARTMENT OF HEALTH JL' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Maureen Margaret O'Keeffe Female Date of Death Age If Veteran of U.S. Armed Forces, 09/04/2012 78 years War or Dates } Place of Death Hospital, Institution or City, To XXXXV CX KX Saratoga Springs Street AddressILI Saratoga Hospital c1 Manner of Death❑,AJatural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending t Circumstances Investigation ul Medical Certifier Name Title >E1 Bert Pyle M D Address 211 Church St Saratoga Springs N Y Death Certificate Filed District Number Register Number City, To X 4KVXlX CX Saratoga Springs 4501 393 ;><['Burial Date Cemetery or Crematory 09/06/2012 Pineview Crematorium i ❑Entombment Address Ei Qcremation Queensbury N Y Date Place Removed Z Removal and/or Held 2❑and/or Address ~ Hold in O Date Point of t0 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 IDI Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address ll tt tt Permission is hereby granted to dispose of the human remai e ri d ab a 'ndicate . iiiiil Date Issued 09/06/2012 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,A ttf Date of Disposition f�-- -/Z Place of Disposition P i[_. V G ,4 74 / 2 (address)Ui 7 to ilk (section) (lot number) (grave number) Iti Name of Sexto o Pe in Charge of Premises a Z (please print) l Signatur CZ Title eu- 4 -'r )45-S (over) DOH-1555 (02/2004)