Obituaries

Alanna Conneely
B: 1985-05-05
D: 2024-03-23
View Details
Conneely, Alanna
Carole Zelenka Cooney
B: 1943-12-17
D: 2024-03-14
View Details
Zelenka Cooney, Carole
James Sanchez
B: 1974-06-23
D: 2024-03-11
View Details
Sanchez, James
Robert LeDoux
B: 1940-07-17
D: 2024-03-09
View Details
LeDoux, Robert
Barbara Scheper
B: 1940-06-16
D: 2024-03-07
View Details
Scheper, Barbara
Frederick Wanner
B: 1938-06-08
D: 2024-03-02
View Details
Wanner, Frederick
Eileen Collins
B: 1931-05-24
D: 2024-02-10
View Details
Collins, Eileen
Lt. William Sarrocco
B: 1933-07-31
D: 2024-02-07
View Details
Sarrocco, Lt. William
Angela Brinskelle
B: 1929-12-11
D: 2024-01-29
View Details
Brinskelle, Angela
Carlos Stewart
B: 1925-09-11
D: 2024-01-29
View Details
Stewart, Carlos
Frank Altese
B: 1927-08-15
D: 2024-01-28
View Details
Altese, Frank
Andrean Pasculli
B: 1924-09-08
D: 2024-01-25
View Details
Pasculli, Andrean
Joseph Dimino
B: 1929-07-07
D: 2024-01-21
View Details
Dimino, Joseph
Dawn Puglisi
B: 1961-11-21
D: 2024-01-21
View Details
Puglisi, Dawn
Renee Knapp
B: 1978-12-08
D: 2024-01-18
View Details
Knapp, Renee
Santa Vargas
B: 1943-07-27
D: 2024-01-17
View Details
Vargas, Santa
Harold Banker
B: 1951-06-21
D: 2024-01-16
View Details
Banker, Harold
Ruth Coubertier
B: 1924-02-28
D: 2024-01-16
View Details
Coubertier, Ruth
Mary Moore
B: 1935-01-21
D: 2024-01-16
View Details
Moore, Mary
Ronald Krzyzanowski
D: 2024-01-12
View Details
Krzyzanowski, Ronald
David Vasquez
B: 1976-04-07
D: 2024-01-10
View Details
Vasquez, David

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
63-17 Woodhaven Boulevard
Rego Park, NY 11374
Phone: (718) 639-5511
Fax: (718) 639-7666

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 Anthony Neville can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

General Information

Full Name Anthony "Tony" Neville
Date of Birth
Sunday, February 18th, 1934
Date of Death
Tuesday, August 18th, 2015

First Visitation

When Thursday, August 20th, 2015 7:00pm - 9:00pm

Second Visitation

When Friday, August 21st, 2015 2:00pm - 5:00pm

Third Visitation

When Friday, August 21st, 2015 7:00pm - 9:00pm

Service Information

When
Saturday, August 22nd, 2015 9:45am
Location
Resurrection-Ascension Church
Address
85-26 61st Road
Rego Park, NY 11374

Interment Location

Location
Fresh Pond Crematory
Address
61-40 Mount Olivet Crescent
Middle Village, NY 11379
Location Information
West on Metropolitan Avenue, Right turn onto Mt. Olivet Crescent just after Metro Mall.
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos