Obituaries

Michael Fix
B: 1943-09-18
D: 2024-03-24
View Details
Fix, Michael
Bruce Rogliano
B: 1948-03-13
D: 2024-03-21
View Details
Rogliano, Bruce
Thomas Birnie
B: 1943-05-11
D: 2024-03-14
View Details
Birnie, Thomas
Michael Greenfield
B: 1946-03-28
D: 2024-03-13
View Details
Greenfield, Michael
Richard Mozzanica
B: 1941-04-08
D: 2024-03-13
View Details
Mozzanica, Richard
Linda Patricello
B: 1943-06-09
D: 2024-03-09
View Details
Patricello, Linda
Felicia Gabriele
B: 1923-08-03
D: 2024-03-07
View Details
Gabriele, Felicia
Geraldine Lynch
B: 1942-12-14
D: 2024-03-06
View Details
Lynch, Geraldine
Margaret Colucci
B: 1923-09-10
D: 2024-03-03
View Details
Colucci, Margaret
Thomas Sluberski
B: 1939-12-07
D: 2024-03-02
View Details
Sluberski, Thomas
Marjorie Neuherz
B: 1935-12-09
D: 2024-02-29
View Details
Neuherz, Marjorie
James Celestino
B: 1944-01-20
D: 2024-02-28
View Details
Celestino, James
Avra Mark
B: 1925-10-27
D: 2024-02-24
View Details
Mark, Avra
Josephine Ferrera
B: 1940-12-03
D: 2024-02-22
View Details
Ferrera, Josephine
Susie Scaffidi
B: 1967-04-15
D: 2024-02-20
View Details
Scaffidi, Susie
Joseph Genua
B: 1955-10-28
D: 2024-02-16
View Details
Genua, Joseph
Angela Tiso
B: 1921-09-12
D: 2024-02-14
View Details
Tiso, Angela
Carolyn Silva
B: 1949-11-24
D: 2024-02-13
View Details
Silva, Carolyn
Angela DiGioia
B: 1932-06-20
D: 2024-02-10
View Details
DiGioia, Angela
Thomas Green
B: 1949-08-20
D: 2024-02-07
View Details
Green, Thomas
James LeRay
B: 1948-04-22
D: 2024-02-06
View Details
LeRay, James

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
190 Main Street
Eastchester, NY 10709
Phone: 914-337-4585
Fax: 914-337-5059

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 Heather Nash 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 Heather Yearwood Nash
Date of Birth
July 19th, 1959
Date of Death
June 14th, 2017
Place of Death
New York City, New York 10021

First Visitation

When June 21st, 2017 5:00pm - 9:00pm

Second Visitation

When June 22nd, 2017 9:00am - 10:00am
Location
Grace Baptist Church
Address
Address not given

Service Information

When
June 22nd, 2017 10:00am
Location
Grace Baptist Church
Address
52 South 6th Avenue
Mt. Vernon, NY 10550

Interment Location

Location
Kensico Cemetery
Address
273 Lakeview Avenue
Valhalla, New York 10595
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos