Obituaries

Nancy Granger
B: 1931-09-09
D: 2024-03-12
View Details
Granger, Nancy
Nancy Hitchcock
B: 1934-09-16
D: 2024-03-09
View Details
Hitchcock, Nancy
Kenneth Kessler
B: 1961-06-20
D: 2024-03-09
View Details
Kessler, Kenneth
James Klick
B: 1949-11-01
D: 2024-03-08
View Details
Klick, James
Henry Smith
B: 1945-03-14
D: 2024-03-03
View Details
Smith, Henry
Roger House
B: 1936-03-12
D: 2024-03-03
View Details
House, Roger
Jennie Ippolito
B: 1932-07-09
D: 2024-02-29
View Details
Ippolito, Jennie
Henrietta Robinson
B: 1919-02-25
D: 2024-02-26
View Details
Robinson, Henrietta
Larry Faulkner
B: 1946-06-16
D: 2024-02-13
View Details
Faulkner , Larry
Thomas Deprez
B: 1960-10-06
D: 2024-02-07
View Details
Deprez, Thomas
Amy Rodwell
B: 1976-08-30
D: 2024-02-04
View Details
Rodwell, Amy
Susan Erickson
B: 1959-06-21
D: 2024-01-24
View Details
Erickson, Susan
Ralph Gray
B: 1963-12-04
D: 2024-01-24
View Details
Gray, Ralph
Carolyn Warmuth
B: 1945-04-11
D: 2024-01-17
View Details
Warmuth, Carolyn
Rev. Gerald Wright
B: 1936-12-21
D: 2024-01-15
View Details
Wright, Rev. Gerald
Geraldine Hanna
B: 1945-01-16
D: 2024-01-15
View Details
Hanna, Geraldine
Lucia Kerr
B: 1931-04-06
D: 2024-01-09
View Details
Kerr, Lucia
Joan Reid
B: 1936-06-06
D: 2024-01-02
View Details
Reid, Joan
Charles Swanger
B: 1927-01-27
D: 2023-12-30
View Details
Swanger, Charles
Doris Johnson
B: 1929-05-25
D: 2023-12-11
View Details
Johnson, Doris
Mary Lochner
B: 1935-01-01
D: 2023-12-06
View Details
Lochner, Mary

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
350 Genesee Street
AVON, NY 14414
Phone: 585-226-2340
Fax: 585-226-3484
About An Amazing Life|Help

Harriett C.
Willistein (Palmer)

March 11, 1929 – September 16, 2018

Harriett Willistein
Share this tribute

Location

Address
350 Genesee Street
Avon, NY