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 Robert Federico 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 Robert A. Federico
Date of Birth
April 12th, 1949
Date of Death
March 24th, 2018
Place of Death
White Plains, New York 10601

First Visitation

When March 27th, 2018 2:00pm - 4:00pm
Location
Westchester Funeral Home, Inc.
Address
190 Main Street
Eastchester, NY 10709

Second Visitation

When March 27th, 2018 6:00pm - 8:00pm
Location
Westchester Funeral Home, Inc.
Address
190 Main Street
Eastchester, NY 10709

Service Information

When
March 28th, 2018 10:00am
Location
Immaculate Heart of Mary Church
Address
8 Carman Rd.
Scarsdale, NY 10583

Interment Location

Location
Mt. Calvary Cemetery
Address
575 West Hillside Ave.
White Plains, New York 10603
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos