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
Patricia   Carter Patricia   Carter Patricia   Carter Patricia   Carter
In Memory of
Patricia  Ann   "Trish"; "Patsy Carter"; "Pats"; "Nana"
 Carter
1948 -
2018

General Information

Full Name Patricia Ann "Trish"; "Patsy Carter"; "Pats"; "Nana" Carter
Date of Birth
Tuesday, September 28th, 1948
Date of Death
Monday, June 18th, 2018
Place of Death
Bronx, NY 10467

Service Information

When
Saturday, June 30th, 2018 10:00am
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
A Memorial Service, only, is being held, no viewing. In lieu of flowers, the family appreciates/kindly requests memorial donations be made in her name to White Plains High School Alumni Association and/or American Association of People with Disabilities (may be done through donation tab here from Menu above or to left, or on your own). You may also light a candle above in her memory as another form of condolence and/or plant a tree in her honor as another lasting memorial. As this is a Memorial Service, if flowers are sent despite family memorial donation request, sending plants and/or vases are preferable, and should be delivered on Fri., June 29th by/before 6:00pm to Lee's Funeral Home. The Family thanks you!

Interment Location

Location
Ferncliff Cemetery Crematory
Address
Secor Road
Greenburgh, NY
Interment Extra Info
Private cremation services were already held. A Public Memorial Service is scheduled for Saturday June 30, 2018, 10AM at Mt. Hope AME Zion Church, as listed above, followed by repast 1pm at The Slater Center, as listed below.

Reception Information

Location
Thomas H. Slater Center
Address
2 Fisher Court
White Plains, NY 10601
Location Information
Zip code is 10601. Phone #914-948-6211.
Reception Extra Info
Repast begins 1:00pm