Obituaries

Carole Zelenka Cooney
B: 1943-12-17
D: 2024-03-14
View Details
Zelenka Cooney, Carole
Robert LeDoux
B: 1940-07-17
D: 2024-03-09
View Details
LeDoux, Robert
Barbara Scheper
B: 1940-06-16
D: 2024-03-07
View Details
Scheper, Barbara
Frederick Wanner
B: 1938-06-08
D: 2024-03-02
View Details
Wanner, Frederick
Eileen Collins
B: 1931-05-24
D: 2024-02-10
View Details
Collins, Eileen
Lt. William Sarrocco
B: 1933-07-31
D: 2024-02-07
View Details
Sarrocco, Lt. William
Angela Brinskelle
B: 1929-12-11
D: 2024-01-29
View Details
Brinskelle, Angela
Carlos Stewart
B: 1925-09-11
D: 2024-01-29
View Details
Stewart, Carlos
Frank Altese
B: 1927-08-15
D: 2024-01-28
View Details
Altese, Frank
Andrean Pasculli
B: 1924-09-08
D: 2024-01-25
View Details
Pasculli, Andrean
Joseph Dimino
B: 1929-07-07
D: 2024-01-21
View Details
Dimino, Joseph
Dawn Puglisi
B: 1961-11-21
D: 2024-01-21
View Details
Puglisi, Dawn
Renee Knapp
B: 1978-12-08
D: 2024-01-18
View Details
Knapp, Renee
Santa Vargas
B: 1943-07-27
D: 2024-01-17
View Details
Vargas, Santa
Harold Banker
B: 1951-06-21
D: 2024-01-16
View Details
Banker, Harold
Ruth Coubertier
B: 1924-02-28
D: 2024-01-16
View Details
Coubertier, Ruth
Mary Moore
B: 1935-01-21
D: 2024-01-16
View Details
Moore, Mary
Ronald Krzyzanowski
D: 2024-01-12
View Details
Krzyzanowski, Ronald
David Vasquez
B: 1976-04-07
D: 2024-01-10
View Details
Vasquez, David
David Mihalics
B: 1976-04-07
D: 2024-01-10
View Details
Mihalics, David
Jean Miller
B: 1929-07-12
D: 2024-01-09
View Details
Miller, Jean

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
63-17 Woodhaven Boulevard
Rego Park, NY 11374
Phone: (718) 639-5511
Fax: (718) 639-7666

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of Catherine Palermo can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle
Catherine Palermo
In Memory of
Catherine
Palermo
2018
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

General Information

Full Name Catherine Palermo
Date of Death
Wednesday, January 31st, 2018

Visitation

When Sunday, February 4th, 2018 3:00pm - 8:00pm

Service Information

When
Monday, February 5th, 2018 9:45am
Location
Our Lady of Hope RC Church
Address
61-27 71st Street
Middle Village, NY 11379

Interment Location

Location
St. John's Cemetery
Address
80-01 Metropolitan Avenue
Middle Village, NY 11379
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos