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
Mary Cooper
Memorial Candle Tribute From
Lee's Funeral Home, LLC
"We are honored to provide this Book of Memories to the family."
View full message >>>

Affiliations


Elks Lodge

General Information

Full Name Mary B. Cooper
Date of Birth
Thursday, July 1st, 1926
Date of Death
Tuesday, February 2nd, 2016
Place of Death
White Plains, NY 10606

Visitation

When Thursday, February 11th, 2016 10:00am - 10:45am
Location
St. Francis & St. Martha’s Episcopal Church
Address
575 Tarrytown Road
White Plains, NY 10607
Location Information
At corner Knollwood Rd. in Greenburgh, NY. Zip Code is 10607. Phone #(914)946-8846.
Additional Information You may light a candle above in her memory as a form of condolence. If sending flowers, they may be delivered either on Wednesday, February 10th, 2016 by/before 6:00pm to Lee's Funeral Home, or Thurs., Feb. 11th by/before 9:30am latest, to St. Francis & St. Martha's Episcopal Church.

Service Information

When
Thursday, February 11th, 2016 11:00am
Location
St. Francis & St. Martha’s Episcopal Church
Address
575 Tarrytown Road
White Plains, NY 10607
Location Information
At corner Knollwood Rd. in Greenburgh, NY. Zip Code is 10607. Phone #(914)946-8846.
Service Extra Info
You may light a candle above in her memory as a form of condolence. If sending flowers, they may be delivered either on Wednesday, February 10th, 2016 by/before 6:00pm to Lee's Funeral Home, or Thurs., Feb. 11th by/before 9:30am latest, to St. Francis & St. Martha's Episcopal Church.

Wake Service 1

Name
St. Francis & St. Martha's Episcopal Church
When
Thursday, February 11th, 2016 10:00am - 11:00am

Interment Location

Location
White Plains Rural Cemetery
Address
167 North Broadway
White Plains, NY 10603
Location Information
Zip Code is 10603. Phone #914-949-0072.

Reception Information

Location
St. Francis & St. Martha’s Episcopal Church
Address
575 Tarrytown Road
White Plains, NY 10607
Location Information
At corner Knollwood Rd. in Greenburgh, NY. Zip Code is 10607. Phone #(914)946-8846.

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos