Piccoli, Bambino - The Journal News Mar 01, 2019 Publication Publication: The Journal NewsPublication Page No: 6APublication Date: 2019-03-01 Obituary Details First Name: BambinoMiddle Name: JLast Name: PiccoliMaiden Name: Place of Birth: Place of Death: Peekskill,NYDate of Death: 2019-02-26Age at Death: 98 $7.00Price: $7.00 Quantity * Add to cart
Augustowski, Nancy - The Journal News Mar 06, 2019 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2019-03-06 Obituary Details First Name: NancyMiddle Name: LouiseLast Name: AugustowskiMaiden Name: SutyakPlace of Birth: Beacon,NYDate of Birth: 1939-07-21Place of Death: Cortlandt Manor,NYDate of Death: 2019-03-02Age at Death: 79 $7.00Price: $7.00 Quantity * Add to cart
Kolosky, Arlene - The Journal News Mar 12, 2019 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2019-03-12 Obituary Details First Name: ArleneMiddle Name: M.Last Name: KoloskyMaiden Name: CollierPlace of Birth: Place of Death: Peekskill, NYDate of Death: 2019-03-10Age at Death: 82 $7.00Price: $7.00 Quantity * Add to cart
Stollmer, Sr, Raymond - The Journal News Feb 05, 2019 Publication Publication: The Journal NewsPublication Page No: 6APublication Date: 2019-02-05 Obituary Details First Name: RaymondMiddle Name: MLast Name: Stollmer, SrMaiden Name: Place of Birth: Brooklyn, NYDate of Birth: 1936-08-19Place of Death: Mew Milford, CTDate of Death: 2019-01-31Age at Death: 82 $7.00Price: $7.00 Quantity * Add to cart
Blasso, Ginette - The Journal News Feb 15, 2019 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2019-02-15 Obituary Details First Name: GinetteMiddle Name: MLast Name: BlassoMaiden Name: Place of Birth: Place of Death: Cortlandt Manor, NYDate of Death: 2019-02-11Age at Death: 96 $7.00Price: $7.00 Quantity * Add to cart
Scordato, Joseph - The Journal News Feb 14, 2019 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2019-02-14 Obituary Details First Name: JosephMiddle Name: FLast Name: ScordatoMaiden Name: Place of Birth: Place of Death: Cortlandt Manor, NYDate of Death: 2019-02-11Age at Death: 93 $7.00Price: $7.00 Quantity * Add to cart
Blasso, Ginette - The Journal News Feb 14, 2019 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2019-02-14 Obituary Details First Name: GinetteMiddle Name: MLast Name: BlassoMaiden Name: Place of Birth: Place of Death: Cortlandt Manor, NYDate of Death: 2019-02-11Age at Death: 96 $7.00Price: $7.00 Quantity * Add to cart
Spano, Leonard - The Journal News Feb 11, 2019 Publication Publication: The Journal NewsPublication Page No: 9APublication Date: 2019-02-11 Obituary Details First Name: LeonardMiddle Name: NLast Name: SpanoMaiden Name: Place of Birth: Yonkers, NYDate of Birth: 1930-08-05Place of Death: Yonkers, NYDate of Death: 2019-02-10Age at Death: 88 $7.00Price: $7.00 Quantity * Add to cart
Spano, Leornard - The Journal News Feb 12, 2019 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2019-02-12 Obituary Details First Name: LeornardMiddle Name: NLast Name: SpanoMaiden Name: Place of Birth: Yonkers, NYDate of Birth: 1930-08-05Place of Death: Yonkers, NYDate of Death: 2019-02-10Age at Death: 88 $7.00Price: $7.00 Quantity * Add to cart
Blasso, Jeanette - The Journal News Feb 12, 2019 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2019-02-12 Obituary Details First Name: JeanetteLast Name: BlassoMaiden Name: Place of Birth: Place of Death: Cortlandt Manor, NYDate of Death: 2019-02-11Age at Death: 96 $7.00Price: $7.00 Quantity * Add to cart