Obituaries

Mary Murphy
B: 1947-05-14
D: 2024-04-14
View Details
Murphy, Mary
Stephen Gill
B: 1952-08-16
D: 2024-04-11
View Details
Gill, Stephen
Arlene Reith
B: 1942-06-27
D: 2024-04-08
View Details
Reith, Arlene
Julia Birmingham
B: 1946-02-25
D: 2024-04-06
View Details
Birmingham, Julia
Miguel Cintron
B: 1936-08-30
D: 2024-04-04
View Details
Cintron, Miguel
Giuseppe Avicolli
B: 1932-07-11
D: 2024-04-03
View Details
Avicolli, Giuseppe
Maria Torres
B: 1952-10-22
D: 2024-04-01
View Details
Torres, Maria
Kristine Loehmann Lugo
B: 1967-09-01
D: 2024-03-27
View Details
Loehmann Lugo, Kristine
Giovanni Prestano
B: 1929-07-07
D: 2024-03-24
View Details
Prestano, Giovanni
John Williamson
B: 1942-03-22
D: 2024-03-23
View Details
Williamson, John
Kathleen McElroy
B: 1940-01-13
D: 2024-03-22
View Details
McElroy, Kathleen
Marisol Saltares
B: 1966-10-20
D: 2024-03-22
View Details
Saltares, Marisol
Frances Martone
B: 1927-10-10
D: 2024-03-21
View Details
Martone, Frances
Ann Lynch
B: 1937-02-20
D: 2024-03-21
View Details
Lynch, Ann
Alfred Kelly
B: 1937-12-15
D: 2024-03-21
View Details
Kelly, Alfred
Martha Pucca
B: 1931-07-20
D: 2024-03-20
View Details
Pucca, Martha
Rita Lynch
B: 1928-03-08
D: 2024-03-17
View Details
Lynch, Rita
Mary Gonzalez
B: 1964-03-05
D: 2024-03-12
View Details
Gonzalez, Mary
Jerome Demers
B: 1938-04-17
D: 2024-03-11
View Details
Demers, Jerome
Karen Brandstetter
B: 1975-11-08
D: 2024-03-11
View Details
Brandstetter, Karen
Eileen Goldberg
B: 1937-06-04
D: 2024-03-10
View Details
Goldberg, Eileen

Search

Use the form above to find your loved one. You can search using the name of your loved one, or any family name for current or past services entrusted to our firm.

Click here to view all obituaries
Search Obituaries
3535 East Tremont Avenue
Bronx, NY 10465
Phone: 718-792-0270
Fax: 718-823-4770

General Information

Full Name Barbara Becker
Date of Birth
Wednesday, April 2nd, 1947
Date of Death
Sunday, November 20th, 2016

Visitation

When Tuesday, November 22nd, 2016 3:00pm - 9:00pm
Location
Schuyler Hill Funeral Home
Address
3535 East Tremont Ave.
Bronx, NY 10465

Service Information

When
Wednesday, November 23rd, 2016 10:15am
Location
St Frances De Chantal
Address
190 Hollywood Ave
Bronx, NY 10465

Interment Location

Location
St. Raymond's Cemetery
Address
2600 Lafayette Avenue
Bronx, NY 10465