Furlong, Theresa - The Journal News Nov 23, 2013 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2013-11-23 Obituary Details First Name: TheresaMiddle Name: MarieLast Name: FurlongMaiden Name: PivacekPlace of Birth: Schenectady, NYDate of Birth: 1932-03-19Place of Death: Cortlandt Manor, NYDate of Death: 2013-11-20Age at Death: 81 $7.00Price: $7.00 Quantity * Add to cart
Dimaio Sr, Ralph - The Journal News Nov 22, 2013 Publication Publication: The Journal NewsPublication Page No: 18APublication Date: 2013-11-22 Obituary Details First Name: RalphLast Name: Dimaio SrMaiden Name: Place of Birth: Place of Death: Cortlandt Manor, NYDate of Death: 2013-11-21Age at Death: 71 $7.00Price: $7.00 Quantity * Add to cart
Scarmozzino, Samantha - The Journal News Sep 21, 2017 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2017-09-21 Obituary Details First Name: SamanthaMiddle Name: MargaretLast Name: ScarmozzinoPlace of Birth: Manhattan, NYDate of Birth: 1992-08-19Place of Death: Yonkers,, NYDate of Death: 2017-09-15Age at Death: 25 $7.00Price: $7.00 Quantity * Add to cart
Jeter, Ronald - The Journal News Jan 10, 2018 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2018-01-10 Obituary Details First Name: RonaldMiddle Name: A. Last Name: JeterMaiden Name: Place of Birth: Place of Death: Date of Death: 2018-01-05Age at Death: 58 $7.00Price: $7.00 Quantity * Add to cart
Hyatt, Gladys - The Journal News Jan 07, 2018 Publication Publication: The Journal NewsPublication Page No: 11APublication Date: 2018-01-07 Obituary Details First Name: GladysMiddle Name: JanetLast Name: HyattMaiden Name: Place of Birth: Place of Death: Date of Death: 2018-01-04Age at Death: 89 $7.00Price: $7.00 Quantity * Add to cart
Martin, Diana - The Journal News Jan 07, 2018 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2018-01-07 Obituary Details First Name: DianaMiddle Name: LynnLast Name: MartinMaiden Name: Place of Birth: Tarrytown, NYDate of Birth: 1974-02-27Place of Death: Date of Death: 2018-01-05Age at Death: 43 $7.00Price: $7.00 Quantity * Add to cart
Ryan SA, Sister Margaret Ann - The Journal News Dec 27, 2017 Publication Publication: The Journal NewsPublication Page No: 11APublication Date: 2017-12-27 Obituary Details First Name: Sister Margaret AnnLast Name: Ryan SAMaiden Name: Place of Birth: Lyon Mountain, NYDate of Birth: 1934-08-21Place of Death: Cortlandt Manor, NYDate of Death: 2017-12-20Age at Death: 83 $7.00Price: $7.00 Quantity * Add to cart
Hoffer, James - The Journal News Dec 24, 2017 Publication Publication: The Journal NewsPublication Page No: 10APublication Date: 2017-12-24 Obituary Details First Name: JamesLast Name: HofferMaiden Name: Place of Birth: Place of Death: Date of Death: 2017-12-21Age at Death: 69 $7.00Price: $7.00 Quantity * Add to cart
Perez, Balbino - The Journal News Dec 23, 2017 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2017-12-23 Obituary Details First Name: BalbinoLast Name: PerezMaiden Name: Place of Birth: Place of Death: Date of Death: 2017-12-20Age at Death: $7.00Price: $7.00 Quantity * Add to cart
Macaulay, Vera - The Journal News Dec 23, 2017 Publication Publication: The Journal NewsPublication Page No: 8APublication Date: 2017-12-23 Obituary Details First Name: VeraLast Name: MacaulayMaiden Name: PostPlace of Birth: Peekskill, NYDate of Birth: 1925-02-23Place of Death: Orwell. VTDate of Death: 2017-12-21Age at Death: 92 $7.00Price: $7.00 Quantity * Add to cart