Obituaries

Helen Cameron
B: 1924-06-29
D: 2024-04-16
View Details
Cameron, Helen
Francis Thomas
B: 1945-03-05
D: 2024-04-04
View Details
Thomas, Francis
Fernando Soto
B: 1948-12-18
D: 2024-04-04
View Details
Soto, Fernando
Lorraine Franek
B: 1944-08-23
D: 2024-04-02
View Details
Franek, Lorraine
Lynne Bryant
B: 1943-07-18
D: 2024-03-27
View Details
Bryant, Lynne
Olga Brasi
B: 1931-09-17
D: 2024-03-23
View Details
Brasi, Olga
Blanch Mizerova
B: 1925-10-30
D: 2024-03-17
View Details
Mizerova, Blanch
John Mills
B: 1953-12-03
D: 2024-03-16
View Details
Mills, John
Bettie Jean Nelson Lowhar
B: 1939-02-03
D: 2024-03-15
View Details
Nelson Lowhar, Bettie Jean
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

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

Thank you.

Cancel
Select Candle

Affiliations


US Navy

General Information

Full Name Louis J. DeFazio
Date of Birth
July 6, 1930
Date of Death
April 1, 2016

Visitation

When April 5, 2016 9:00am - 10:00am
Location
St. Francis Xavier Church
Address
46 West 16th Street
New York, NY 10011
Location Information
Between 5th and 6th Avenues
Additional Information In Lieu of flowers donations to Parkinsons Disease Foundation or the Henry Street Settlement would be appreciated. On the left, click the "Place a Donation" tab.

Service Information

When
April 5, 2016 10:00am
Location
St. Francis Xavier Church
Address
46 West 16th Street
New York, NY 10011
Location Information
Between 5th and 6th Avenues

Interment Location

Location
Holy Cross Cemetery
Address
340 Ridge Road
North Arlington, NJ 07031
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos