Obituaries

Margaret Hargrove
B: 1923-07-06
D: 2024-03-03
View Details
Hargrove, Margaret
Marion Burnett
B: 1940-01-18
D: 2024-02-29
View Details
Burnett, Marion
Mary Elmore
B: 1932-04-02
D: 2024-02-27
View Details
Elmore, Mary
Josie White
B: 1941-09-27
D: 2024-01-30
View Details
White, Josie
Elsie Adams
B: 1920-04-16
D: 2024-01-13
View Details
Adams, Elsie
Jason Williams
B: 1976-09-26
D: 2024-01-04
View Details
Williams, Jason
Felicia Canteen
B: 1959-05-21
D: 2023-12-23
View Details
Canteen, Felicia
Edna Shaw
B: 1935-02-13
D: 2024-01-07
View Details
Shaw, Edna
Robert Auld
B: 1941-05-01
D: 2023-11-24
View Details
Auld, Robert
Cecil Walters
B: 1928-11-18
D: 2023-10-25
View Details
Walters, Cecil
Harry Jefferson
B: 1934-09-09
D: 2023-10-27
View Details
Jefferson, Harry
Louise Sharrock-Yarbor
B: 1946-11-13
D: 2023-10-08
View Details
Sharrock-Yarbor, Louise
Dale Alston
B: 1954-06-27
D: 2023-10-24
View Details
Alston, Dale
Robert Allen
B: 1930-05-19
D: 2023-10-15
View Details
Allen, Robert
Tina Roberts
B: 1969-02-13
D: 2023-10-08
View Details
Roberts, Tina
Esmie Grant
B: 1937-03-04
D: 2023-09-21
View Details
Grant, Esmie
Austin Gordon
B: 1944-11-28
D: 2023-09-19
View Details
Gordon, Austin
Carl Rivers
B: 1945-06-30
D: 2023-08-26
View Details
Rivers, Carl
Carrie Franklin
B: 1948-07-03
D: 2023-08-23
View Details
Franklin, Carrie
Merton Brown
B: 1942-12-31
D: 2023-08-15
View Details
Brown, Merton
Harry Bright
B: 1929-06-28
D: 2023-08-04
View Details
Bright, Harry

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
160 Fisher Ave.
White Plains, NY 10606
Phone: 914-949-0372
Fax: (914) 949-2380

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

Thank you.

Cancel
Select Candle

Affiliations


Army

Army

Good Conduct Medal

WWII Victory Medal

General Information

Full Name Samuel Edward Allen
Date of Birth
Saturday, December 21st, 1918
Date of Death
Sunday, February 22nd, 2015
Place of Death
White Plains, NY 10606

Visitation

When Saturday, February 28th, 2015 11:00am - 12:00pm
Location
Mt. Hope AME Zion Church
Address
65 Lake Street
White Plains, NY 10604
Location Information
Zip Code 10604 Phone #914-948-6372 If parking at street level, church is accessible by elevator at street level, to get to upstairs sanctuary
Additional Information If sending flowers, they should be delivered on Friday February 27th between 10am - 6:00pm to Lee's Funeral Home.

Service Information

When
Saturday, February 28th, 2015 12:00pm
Location
Mt. Hope AME Zion Church
Address
65 Lake Street
White Plains, NY 10604
Location Information
Zip Code 10604 Phone #914-948-6372 If parking at street level, church is accessible by elevator at street level, to get to upstairs sanctuary
Service Extra Info
If sending flowers, they should be delivered on Friday February 27th between 10am - 6:00pm to Lee's Funeral Home.

Wake Service 1

Name
Mt. Hope AME Zion Church
When
Saturday, February 28th, 2015 11:00am - 12:00pm

Interment Location

Location
Kensico Cemetery
Address
273 Lakeview Ave.
Valhalla, NY 10595

Reception Information

Location
Mt. Hope AME Zion Church
Address
65 Lake Street
White Plains, NY 10604
Location Information
Zip Code 10604 Phone #914-948-6372 If parking at street level, church is accessible by elevator at street level, to get to upstairs sanctuary
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos