Kraft, Catherine - The Journal News Aug 03, 2013 Publication Publication: The Journal NewsPublication Page No: 7APublication Date: 2013-08-03 Obituary Details First Name: CatherineMiddle Name: E.Last Name: KraftMaiden Name: CarloughPlace of Birth: Peekskill, NYDate of Birth: 1910-01-29Place of Death: Date of Death: 2013-08-01Age at Death: 102 $7.00Price: $7.00 Quantity * Add to cart
Waters, Alexander - The Journal News Nov 08, 2013 Publication Publication: The Journal NewsPublication Page No: 15APublication Date: 2013-11-08 Obituary Details First Name: AlexanderLast Name: WatersMaiden Name: Place of Birth: Peekskill, NYDate of Birth: 1918-10-25Place of Death: Croton-on-Hudson, NYDate of Death: 2013-11-06Age at Death: 95 $7.00Price: $7.00 Quantity * Add to cart
Ansbro Rev. Msgr., Francis - The Journal News Nov 08, 2013 Publication Publication: The Journal NewsPublication Page No: 15APublication Date: 2013-11-08 Obituary Details First Name: FrancisMiddle Name: J.Last Name: Ansbro Rev. Msgr.Maiden Name: Place of Birth: Place of Death: Peekskill, NYDate of Death: 2013-11-06Age at Death: 87 $7.00Price: $7.00 Quantity * Add to cart
Simmons, Lucille - The Journal News Jan 02, 2016 Publication Publication: The Journal NewsPublication Page No: 11APublication Date: 2016-01-02 Obituary Details First Name: LucilleMiddle Name: A.Last Name: SimmonsMaiden Name: LentPlace of Birth: Peekskill, NYDate of Birth: 1935-12-30Place of Death: Verplanck, NYDate of Death: 2015-12-28Age at Death: 79 $7.00Price: $7.00 Quantity * Add to cart
Solit, Daniel - The Journal News Dec 30, 2015 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2015-12-30 Obituary Details First Name: DanielLast Name: SolitMaiden Name: Place of Birth: Cornwall,NYDate of Birth: 1959-05-06Place of Death: Cold Springs, NYDate of Death: 2015-12-25Age at Death: 56 $7.00Price: $7.00 Quantity * Add to cart
Digennaro, Louis - The Journal News Dec 29, 2015 Publication Publication: The Journal NewsPublication Page No: 14APublication Date: 2015-12-29 Obituary Details First Name: LouisLast Name: DigennaroMaiden Name: Place of Birth: Yonkers, NYDate of Birth: 1939-08-25Place of Death: Cortlandt Manor, NYDate of Death: 2015-12-27Age at Death: 76 $7.00Price: $7.00 Quantity * Add to cart
Cordts, Katherine - The Journal News Aug 21, 2013 Publication Publication: The Journal NewsPublication Page No: 16APublication Date: 2013-08-21 Obituary Details First Name: KatherineMiddle Name: H.Last Name: CordtsMaiden Name: StrikPlace of Birth: Brooklyn, NYDate of Birth: 1940-04-09Place of Death: Date of Death: 2013-08-20Age at Death: 73 $7.00Price: $7.00 Quantity * Add to cart
Von George, Barbara - The Journal News Aug 23, 2013 Publication Publication: The Journal NewsPublication Page No: 16APublication Date: 2013-08-23 Obituary Details First Name: BarbaraMiddle Name: JeanLast Name: Von GeorgeMaiden Name: GordineerPlace of Birth: Place of Death: Date of Death: 2013-08-19Age at Death: 77 $7.00Price: $7.00 Quantity * Add to cart
Skorewicz, Peter - The Journal News Aug 10, 2013 Publication Publication: The Journal NewsPublication Page No: 6APublication Date: 2013-08-10 Obituary Details First Name: PeterLast Name: SkorewiczMaiden Name: Place of Birth: Jersey City, NJDate of Birth: 1925-09-12Place of Death: Date of Death: 2013-08-07Age at Death: 88 $7.00Price: $7.00 Quantity * Add to cart
De Vitto, Constance - The Journal News Aug 08, 2013 Publication Publication: The Journal NewsPublication Page No: 6APublication Date: 2013-08-08 Obituary Details First Name: ConstanceMiddle Name: V.Last Name: De VittoMaiden Name: McCoyPlace of Birth: Peekskill, NYDate of Birth: 1919-05-21Place of Death: Date of Death: 2013-08-05Age at Death: 94 $7.00Price: $7.00 Quantity * Add to cart