Obituaries

Nancy Peluse
B: 1947-04-27
D: 2024-04-13
View Details
Peluse, Nancy
Concetta Petroccitto
B: 1932-06-14
D: 2024-04-08
View Details
Petroccitto, Concetta
Joan Alongi
B: 1935-10-19
D: 2024-04-08
View Details
Alongi, Joan
Diana Klastow
B: 1942-08-13
D: 2024-04-06
View Details
Klastow, Diana
John Rhodes
B: 1956-01-24
D: 2024-04-05
View Details
Rhodes, John
Carlos Baez
B: 1944-06-27
D: 2024-03-29
View Details
Baez, Carlos
Lorraine Catanzaro
B: 1938-05-15
D: 2024-03-28
View Details
Catanzaro, Lorraine
Theresia Kizina
B: 1929-10-05
D: 2024-03-22
View Details
Kizina, Theresia
Eunice Merte
B: 1921-10-03
D: 2024-03-21
View Details
Merte, Eunice
Ruth Janicik Collins
B: 1936-10-07
D: 2024-03-20
View Details
Janicik Collins, Ruth
Michelle Noone
B: 1970-01-15
D: 2024-03-20
View Details
Noone, Michelle
Ethan Sherman
B: 1941-06-23
D: 2024-03-18
View Details
Sherman, Ethan
Toby Rutberg
B: 1953-08-16
D: 2024-03-12
View Details
Rutberg, Toby
Anthony Martino
B: 1943-01-25
D: 2024-03-12
View Details
Martino, Anthony
Joseph Perrotta
B: 1949-06-30
D: 2024-03-12
View Details
Perrotta, Joseph
Raymond Parrella
B: 1935-06-20
D: 2024-03-11
View Details
Parrella, Raymond
Michael Johnson/Myael
B: 1978-05-19
D: 2024-03-09
View Details
Johnson/Myael, Michael
Adam Perks
B: 1977-01-03
D: 2024-03-05
View Details
Perks, Adam
Ruth Anne Richards
B: 1932-01-07
D: 2024-03-04
View Details
Richards, Ruth Anne
Barbara Rogers
B: 1941-02-02
D: 2024-02-27
View Details
Rogers, Barbara
Roland Shultis
B: 1932-06-02
D: 2024-02-23
View Details
Shultis, Roland

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
371 Hooker Avenue
Poughkeepsie, NY 12603
Phone: 845-485-0241
Fax: 845-452-8601
Rose Terry
Memorial Candle Tribute From
William G. Miller and Son Funeral Home, Inc
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name Rose Marie Terry
Date of Birth
Friday, June 22nd, 1945
Date of Death
Thursday, May 4th, 2017

Visitation

When Tuesday, May 9th, 2017 5:00pm - 8:00pm
Location
Wm. G. Miller & Son F.H. ,Inc.
Address
371 Hooker Ave.
Poughkeepsie, NY 12603

Service Information

When
Wednesday, May 10th, 2017 10:00am
Location
St. Stanislaus
Address
1590 Main St.
Pleasant Valley, NY 12569

Interment Location

Interment Extra Info
AT THE CONVENIENCE OF THE FAMILY

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos