Obituaries

Luz Rodrigues
B: 1929-03-05
D: 2024-03-14
View Details
Rodrigues, Luz
Aurea Colon Nazario
B: 1941-03-11
D: 2024-03-07
View Details
Colon Nazario, Aurea
David Daye
B: 1963-03-19
D: 2024-03-07
View Details
Daye, David
Teddy DeLuca
B: 1974-11-01
D: 2024-02-27
View Details
DeLuca, Teddy
Rev. Charles Brunick
B: 1943-05-26
D: 2024-02-26
View Details
Brunick, Rev. Charles
Carmen Reyes
B: 1940-06-15
D: 2024-02-13
View Details
Reyes, Carmen
Franklin Lopez
B: 1971-11-09
D: 2024-02-12
View Details
Lopez, Franklin
Victoria Estrada
B: 1931-03-21
D: 2024-02-10
View Details
Estrada, Victoria
Richard Yelenock
B: 1939-02-10
D: 2024-02-07
View Details
Yelenock, Richard
Charles Lombardo
B: 1938-05-27
D: 2024-02-05
View Details
Lombardo, Charles
Thomas Muraco
B: 1949-12-11
D: 2024-02-03
View Details
Muraco, Thomas
Susan Hand
B: 1956-02-20
D: 2024-02-01
View Details
Hand, Susan
Frances Marrero
B: 1936-08-09
D: 2024-01-30
View Details
Marrero, Frances
Rose Terzian
B: 1928-02-19
D: 2024-01-29
View Details
Terzian, Rose
Charles Richard
B: 1961-04-19
D: 2024-01-25
View Details
Richard, Charles
Henry Karsch
B: 1965-07-07
D: 2024-01-20
View Details
Karsch, Henry
Donald Brophy
B: 1934-04-13
D: 2024-01-16
View Details
Brophy, Donald
Mark Burchard
B: 1948-04-20
D: 2024-01-14
View Details
Burchard, Mark
Sarah Preudhomme
B: 1923-01-19
D: 2024-01-10
View Details
Preudhomme, Sarah
Felicita Sanchez
B: 1933-04-26
D: 2024-01-09
View Details
Sanchez, Felicita
April Blankumsee
B: 1962-04-05
D: 2024-01-04
View Details
Blankumsee, April

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
325 West 14th Street
New York City, NY 10014
Phone: 212-242-1456
Fax: 212-242-9834

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 Lucy Ahern can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

General Information

Full Name Lucy Ahern
Date of Birth
May 4, 1922
Date of Death
October 4, 2018
Place of Death
New York City, NY

Visitation

When October 11, 2018 2:00pm - 5:00pm
Location
Redden Funeral Home
Address
325 West 14th Street
New York, NY 10014
Location Information
Between 8th and 9th Avenues

Service Information

When
October 12, 2018 9:30am
Location
St. Anthony of Padua Church
Address
154 Sullivan Street
New York, NY 10012
Location Information
Corner of W. Houston and Sullivan Streets (212) 777-2755

Interment Location

Location
Long Island National Cemetery
Address
2040 Wellwood Avenue
Farmingdale, NY 11735
Location Information
(631) 454-4949
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos