Obituaries

Pearl Jones
B: 1941-09-13
D: 2023-11-24
View Details
Jones, Pearl
Geraldine Mead-Johnson
B: 1943-07-27
D: 2023-11-22
View Details
Mead-Johnson, Geraldine
Patrick Dalton, MD
B: 1959-04-07
D: 2023-11-16
View Details
Dalton, MD, Patrick
Howard Williams
B: 1955-11-17
D: 2023-11-10
View Details
Williams, Howard
Rev. Magora Kennedy
B: 1938-09-22
D: 2023-11-07
View Details
Kennedy, Rev. Magora
Hector Morales
B: 1955-03-11
D: 2023-10-31
View Details
Morales, Hector
Lidia Bruno
B: 1944-06-19
D: 2023-10-27
View Details
Bruno, Lidia
Luz Lopez
B: 1949-10-18
D: 2023-10-26
View Details
Lopez, Luz
Jose Rodriguez
B: 1967-11-12
D: 2023-10-18
View Details
Rodriguez, Jose
Enrique Suarez
B: 1926-04-06
D: 2023-10-13
View Details
Suarez, Enrique
Luis Baro
B: 1934-09-30
D: 2023-10-04
View Details
Baro, Luis
Kimberly Geddie
B: 1988-05-25
D: 2023-10-04
View Details
Geddie, Kimberly
Elsa Rios
B: 1966-10-17
D: 2023-09-30
View Details
Rios, Elsa
Edelis Branca
B: 1967-02-10
D: 2023-09-28
View Details
Branca, Edelis
Arthur Gallagher
B: 1942-09-02
D: 2023-09-28
View Details
Gallagher, Arthur
Rafael Berberena
B: 1928-06-16
D: 2023-09-24
View Details
Berberena, Rafael
Ella Mae Gillespie
B: 1933-01-12
D: 2023-09-24
View Details
Gillespie, Ella Mae
Robert Urban
B: 1957-09-06
D: 2023-09-20
View Details
Urban, Robert
Irene Foster
B: 1950-04-10
D: 2023-09-19
View Details
Foster, Irene
Rev. Donald Campbell, C.S.P.
B: 1930-03-10
D: 2023-09-18
View Details
Campbell, C.S.P., Rev. Donald
James Mulvey
B: 1950-05-24
D: 2023-09-16
View Details
Mulvey, 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
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 Ianniciello 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 Ianniciello
Date of Birth
February 10, 1930
Date of Death
January 31, 2017

First Visitation

When February 2, 2017 1:00pm - 4:00pm
Location
Redden Funeral Home
Address
325 West 14th Street
New York, NY 10014
Location Information
Between 8th and 9th Avenues
Additional Information Donations to: Identity House.org

Second Visitation

When February 2, 2017 7:00pm - 9:00pm
Location
Redden Funeral Home
Address
325 West 14th Street
New York, NY 10014
Location Information
Between 8th and 9th Avenues

Service Information

When
February 3, 2017 10:00am
Location
St. Francis of Assisi
Address
135 W. 31st Street
New York, NY 10001
Location Information
Between 6th and 7th Avenues

Interment Location

Location
St. John's Cemetery
Address
80-01 Metropolitan Avenue
Queens, NY 11379
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos