United States Obituary Notice | 2020 January

Receive our most sincere condolences.
  • Home
  • current obituaries
  • 2020
    • January 2020
    • February 2020
    • March 2020
    • April 2020
    • May 2020
    • June 2020
    • July 2020
    • August 2020
    • September 2020
    • October 2020
    • November 2020
    • December 2020
  • 2019
    • January 2019
    • Febuary 2019
    • March 2019
    • April 2019
    • May 2019
    • June 2019
    • July 2019
    • August 2019
    • September 2019
    • October 2019
    • November 2019
    • december 2019
  • 2018
    • March 2018
    • April 2018
    • May 2018
    • June 2018
    • July 2018
    • August 2018
    • September 2018
    • October 2018
    • November 2018
    • December 2018
  • Menu
United States Obituary Notice | 2020 January > New York

Death notice January 2020

Death notices for New York


New York obituaries Search and find recent obituaries of New York published on the Web by the funeral homes of New York. Obituaries are updated daily. United States Obituary Notices is your free search engine specialized in necrology, provides information on death notices 





  • –
  • Albany
  • Alden
  • Amsterdam
  • Athens
  • Auburn
  • Baldwin
  • Baldwinsville
  • Batavia
  • Bayport
  • Beacon
  • Bethpage
  • Binghamton
  • Bridgeport
  • Broad Channel
  • Bronx
  • Brooklyn
  • Buffalo
  • Caledonia
  • Cambridge
  • Camillus
  • Canton
  • Carmel
  • Carthage
  • Central Bridge
  • Central Islip
  • Chadwicks
  • Chateaugay
  • Cobleskill
  • Cohoes
  • Copake
  • Cornwall-On-Hudson
  • Cortland
  • Delhi
  • Depew
  • Dobbs Ferry
  • Dover Plains
  • East Meadow
  • East Syracuse
  • Elbridge
  • Elmira
  • Elmont
  • Endicott
  • Far Rockaway
  • Farmingdale
  • Geneva
  • Glen Cove
  • Gloversville
  • Hampton Bays
  • Harrison
  • Harrisville
  • Haverstraw
  • Hawthorne
  • Herkimer
  • Holland Patent
  • Homer
  • Hoosick Falls
  • Horseheads
  • Hudson
  • Huntington Station
  • Ithaca
  • Jamestown
  • Johnstown
  • Kingston
  • Larchmont
  • Lewiston
  • Lowville
  • Lynbrook
  • Mahopac
  • Marlboro
  • Massapequa
  • Mattydale
  • Mechanicville
  • Medford
  • Middletown
  • Mineola
  • Mooers
  • Mt Vernon
  • New Hyde Park
  • New Rochelle
  • New York
  • Newark
  • Newport
  • Niagara Falls
  • Nichols
  • North Tonawanda
  • Norwich
  • Nyack
  • Ogdensburg
  • Oneonta
  • Oswego
  • Patchogue
  • Pearl River
  • Port Byron
  • Port Chester
  • Potsdam
  • Queensbury
  • Remsen
  • Rhinebeck
  • Rochester
  • Rome
  • Roslyn Heights
  • Sag Harbor
  • Saint James
  • Saratoga Springs
  • Schenectady
  • Scotia
  • Seaford
  • Shrub Oak
  • South Richmond Hill
  • Springville
  • St James
  • Staten Island
  • Syracuse
  • Tarrytown
  • Tonawanda
  • Troy
  • Tully
  • Uniondale
  • Utica
  • Valley Stream
  • Walden
  • Wappingers Falls
  • Watertown
  • Watkins Glen
  • Webster
  • Westhampton Beach
  • White Plains
  • Williston Park
  • Woodhaven
  • Yonkers


Constance Quackenbush  May 24 1939  January 22 2020

Constance Quackenbush May 24 1939 January 22 2020

Published on: January 31, 2020, in
  • Lewis Hurley & Pietrobono Funeral Home
  • New York
  • Oneonta
Death Notice
Jeanne Hansen  April 25 1920  January 31 2020

Jeanne Hansen April 25 1920 January 31 2020

Published on: January 31, 2020, in
  • Charles G. Schmitt Funeral Home - Seaford
  • New York
  • Seaford
Death Notice
Glenn Heimink  August 22 1955  January 30 2020

Glenn Heimink August 22 1955 January 30 2020

Published on: January 31, 2020, in
  • Charles G. Schmitt Funeral Home - Seaford
  • New York
  • Seaford
Death Notice
Ursula Sagstetter  October 05 1920  January 30 2020

Ursula Sagstetter October 05 1920 January 30 2020

Published on: January 31, 2020, in
  • Charles G. Schmitt Funeral Home - Seaford
  • New York
  • Seaford
Death Notice
James Savas  December 08 1933  January 30 2020

James Savas December 08 1933 January 30 2020

Published on: January 31, 2020, in
  • Charles G. Schmitt Funeral Home - Seaford
  • New York
  • Seaford
Death Notice
Kathryn Kay T Begley  January 15 2020

Kathryn Kay T Begley January 15 2020

Published on: January 31, 2020, in
  • Kingston
  • Leahy Joseph V Funeral Home Inc
  • New York
Death Notice
Herman A Slotoroff  December 19 1921  January 30 2020

Herman A Slotoroff December 19 1921 January 30 2020

Published on: January 31, 2020, in
  • New York
  • Shrub Oak
  • Yorktown Funeral Home
Death Notice
James A Vining Jr  November 1 1949  January 28 2020

James A Vining Jr November 1 1949 January 28 2020

Published on: January 31, 2020, in
  • Bates & Anderson Funeral Services
  • Hudson
  • New York
Death Notice
Frances Fran Frate Dacquino  October 5 1926  January 29 2020

Frances Fran Frate Dacquino October 5 1926 January 29 2020

Published on: January 31, 2020, in
  • Eannace Funeral Home Inc
  • New York
  • Utica
Death Notice
Harold S Bingay Jr  January 30 2020

Harold S Bingay Jr January 30 2020

Published on: January 31, 2020, in
  • Dobbs Ferry
  • Edwards-Dowdle Funeral Home Inc
  • New York
Death Notice
Josephine Reynolds  January 30 2020

Josephine Reynolds January 30 2020

Published on: January 31, 2020, in
  • Dobbs Ferry
  • Edwards-Dowdle Funeral Home Inc
  • New York
Death Notice
Patricia Lindsay McKevitt  January 29 2020

Patricia Lindsay McKevitt January 29 2020

Published on: January 31, 2020, in
  • Dobbs Ferry
  • Edwards-Dowdle Funeral Home Inc
  • New York
Death Notice

Post navigation

1 2 3 4 5 6 … 183 Next »

Search death notice by US state

Search for 2020 Obituary

Recent obituary

  • KATHRYN ANN ELIZABETH LAWLER CONWAY 1924-2020
  • Carol Anne Francis November 28 1950 January 28 2020
  • Gloria Dawn Tinsman April 17 1942 January 28 2020
  • Shirley Fennell February 13 1936 January 30 2020
  • Shirley Skidmore June 24 1930 January 31 2020

Recent messages of sympathies

  • Gary Ostrowski on Grant Elwood Morley June 02 1933 January 28 2020
  • arolyn Redding on Rodney Ned Conder September 12 1943 January 19 2020 (age 76)
  • Timothy Barton Jr on Dennis Mitchell Works 2020
  • Rhonda Mason on David Junior Jinks Mason February 11 1947 January 12 2020
  • Juan Perez on Joshua David Hess January 26 1979 January 05 2020
  • Search engine specialized in US obituaries
  • Private life
  • January-2019
  • Febuary-2019
  • March-2019
  • April-2019
  • May-2019
  • June-2019
  • July-2019
  • August-2019
  • September 2019
  • October 2019
  • 2018 Obituaries

The USObit.com website

Provides information on death notices published in United State by various funeral homes.

USObit.com a search engine specialized in obituary, daily updates the publication of notices of death, allowing increased visibility to an additional gateway to pay a final homage to the deceased or at least pay him a posthumous tribute.

Search obituaries before 2020

  • Contact Us
  • search engine specialized in us obituaries
  • Private Life
  • Privacy policy
USObit.com ©2019