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 Winston Ross 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

Columbia University

National Association for the Advancement of Colored People

National Association of Social Workers

New York University

Rotary Club

General Information

Full Name Winston A. Ross
Date of Birth
Tuesday, December 2nd, 1941
Date of Death
Sunday, September 6th, 2015

First Visitation

When Friday, September 11th, 2015 6:00pm - 9:00pm
Location
Metropolitan AME Zion Church
Address
76 Belknap Avenue
Yonkers, NY 10710
Location Information
Zip code is 10710. Phone #914-476-6444.
Additional Information In lieu of flowers, the family appreciates/kindly requests memorial donations be made in Winston's name to: Westchester ACTSO (checks payable to West. Reg. ACTSO Coalition), P.O. Box 57, Elmsford, NY 10523. You may also light a candle above in his honor/memory, as another form of condolence. If flowers sent despite family request, they may be delivered on Fri., Sept. 11th between 10am-3pm only to Lee's Funeral Home.

Second Visitation

When Saturday, September 12th, 2015 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

Service Information

When
Saturday, September 12th, 2015 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
In lieu of flowers, the family appreciates/kindly requests memorial donations be made in Winston's name to: Westchester ACTSO (checks payable to West. Reg. ACTSO Coalition), P.O. Box 57, Elmsford, NY 10523. You may also light a candle above in his honor/memory, as another form of condolence. If flowers sent despite family request, they may be delivered on Fri., Sept. 11th between 10am-3pm only to Lee's Funeral Home.

Wake Service 1

Name
Metropolitan AME Zion Church
When
Friday, September 11th, 2015 6:00pm - 9:00pm

Wake Service 2

Name
Mt. Hope AME Zion Church
When
Saturday, September 12th, 2015 10:00am - 11:00am

Interment Location

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

Reception Information

Location
Metropolitan AME Zion Church
Address
76 Belknap Avenue
Yonkers, NY 10710
Location Information
Zip code is 10710. Phone #914-476-6444.
Reception Extra Info
Repast is Saturday in Yonkers, as listed above, after interment.
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos