Obituaries

Laurie Kelley
B: 1966-07-21
D: 2024-04-06
View Details
Kelley, Laurie
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

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 Devoid "Frank" Eller can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

Affiliations


American Area Medal

General Motors

North Carolina Agricultural and Technical State University

US Navy

WWII Victory Medal

General Information

Full Name Devoid "Frank" Eller
Date of Birth
Friday, January 1st, 1926
Date of Death
Saturday, June 3rd, 2017
Place of Death
White Plains, NY 10601

Visitation

When Monday, June 12th, 2017 10:00am - 11:00am
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 You may light a candle above in his memory as a form of condolence please. In lieu of flowers, the family appreciates/kindly requests memorial donations be made in his name to: Mt. Hope AME Zion Church (at address above ~ also available to click & donate through donation tab on Menu here). As the cemetery limits the number of flower arrangements we may bring there, if flowers sent despite family request, sending plants and/or vases are preferred, to be easier for family to keep if needed. These may be delivered on either Saturday or Sunday June 10th or 11th by/before 6:00pm, to Lee's Funeral Home; or Mon. by 9:30am latest to Mt. Hope AME Zion Church.

Service Information

When
Monday, June 12th, 2017 11:00am
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
You may light a candle above in his memory as a form of condolence please. In lieu of flowers, the family appreciates/kindly requests memorial donations be made in his name to: Mt. Hope AME Zion Church (at address above ~ also available to click & donate through donation tab on Menu here). As the cemetery limits the number of flower arrangements we may bring there, if flowers sent despite family request, sending plants and/or vases are preferred, to be easier for family to keep if needed. These may be delivered on either Saturday or Sunday June 10th or 11th by/before 6:00pm, to Lee's Funeral Home; or Mon. by 9:30am latest to Mt. Hope AME Zion Church.

Wake Service 1

Name
Mt. Hope AME Zion Church
When
Monday, June 12th, 2017 10:00am - 11:00am

Interment Location

Location
Rose Hills Memorial Park
Address
101 Mill Street
Putnam Valley, NY 10579
Location Information
Phone #1-845-528-3516 . Driving distance is about an hour north of White Plains.

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