Loading...
Bialas, Frederick NEW YORK STATE DEPARTMENT OF HEALTH !� Vital Records Section Burial a Transit Permit Name First Middle Last Sex Frederick K Bialas Male Date of Death Age If Veteran of U.S. Armed Forces, June 28,2016 85 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital c) Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation , Medical Certifier Name Title Robert W. Sponzo Address 102 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village C/O Glens Falls,NY 5601 3 3 2 ❑Burial Date Cemetery or Crematory ❑Entombment June 30,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom lir-" Remains are Shipped, If Other than Above 16 Address CK tU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4/2 9 f / 6 Registrar of Vital Statistics LA.)Cam. (& nature) District Number 5601 Place C/O Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition C 13 IIb Place of Disposition gpt ��"•"l0—" W (address) N (section) (Ipt num er), (grave number) pName of Sexton or Person in Charge of Premises Z (please print) W Q Signature Title h f 6 (over) DOH-1555 (02/2004)