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

Affiliations


Jamaican Flag

General Information

Full Name Nelly E. Haughton
Date of Birth
Thursday, August 29th, 1929
Date of Death
Wednesday, March 11th, 2015
Place of Death
White Plains, NY 10601

Visitation

When Monday, March 16th, 2015 10:00am - 11:00am
Location
Trinity United Methodist Church
Address
130 So. Lexington Avenue
White Plains, NY 10606
Location Information
Zip Code is 10606. Phone #914-761-3605.
Additional Information In lieu of flowers, the family appreciates contributions be made in her memory to the American Heart Association, 3020 Westchester Av. Suite #100, Purchase, NY 10577, #914-694-6464 or 1-800-242-8721, www.americanheart.org or www.heart.org/life. If flowers sent despite family request, a small plant or vase is preferable, and that should be delivered on either Sat. March 14th or Sun. March 15th between 10am-6pm to Lee's Funeral Home.

Service Information

When
Monday, March 16th, 2015 11:00am
Location
Trinity United Methodist Church
Address
130 So. Lexington Avenue
White Plains, NY 10606
Location Information
Zip Code is 10606. Phone #914-761-3605.
Service Extra Info
In lieu of flowers, the family appreciates contributions be made in her memory to the American Heart Association, 3020 Westchester Av. Suite #100, Purchase, NY 10577, #914-694-6464 or 1-800-242-8721, www.americanheart.org or www.heart.org/life. If flowers sent despite family request, a small plant or vase is preferable, and that should be delivered on either Sat. March 14th or Sun. March 15th between 10am-6pm to Lee's Funeral Home. Final funeral services will be held in Jamaica, W.I. on March 31, 2015.

Wake Service 1

Name
Trinity United Methodist Church
When
Monday, March 16th, 2015 10:00am - 11:00am

Interment Location

Location
Family Plot
Address
Logwood
Hanover, Jamaica, W.I.

Reception Information

Location
Trinity United Methodist Church
Address
130 So. Lexington Avenue
White Plains, NY 10606
Location Information
Zip Code is 10606. Phone #914-761-3605.
Reception Extra Info
Reception will be downstairs immediately following funeral service.