Obituaries

Nancy Granger
B: 1931-09-09
D: 2024-03-12
View Details
Granger, Nancy
Nancy Hitchcock
B: 1934-09-16
D: 2024-03-09
View Details
Hitchcock, Nancy
Kenneth Kessler
B: 1961-06-20
D: 2024-03-09
View Details
Kessler, Kenneth
James Klick
B: 1949-11-01
D: 2024-03-08
View Details
Klick, James
Henry Smith
B: 1945-03-14
D: 2024-03-03
View Details
Smith, Henry
Roger House
B: 1936-03-12
D: 2024-03-03
View Details
House, Roger
Jennie Ippolito
B: 1932-07-09
D: 2024-02-29
View Details
Ippolito, Jennie
Henrietta Robinson
B: 1919-02-25
D: 2024-02-26
View Details
Robinson, Henrietta
Larry Faulkner
B: 1946-06-16
D: 2024-02-13
View Details
Faulkner , Larry
Thomas Deprez
B: 1960-10-06
D: 2024-02-07
View Details
Deprez, Thomas
Amy Rodwell
B: 1976-08-30
D: 2024-02-04
View Details
Rodwell, Amy
Susan Erickson
B: 1959-06-21
D: 2024-01-24
View Details
Erickson, Susan
Ralph Gray
B: 1963-12-04
D: 2024-01-24
View Details
Gray, Ralph
Carolyn Warmuth
B: 1945-04-11
D: 2024-01-17
View Details
Warmuth, Carolyn
Rev. Gerald Wright
B: 1936-12-21
D: 2024-01-15
View Details
Wright, Rev. Gerald
Geraldine Hanna
B: 1945-01-16
D: 2024-01-15
View Details
Hanna, Geraldine
Lucia Kerr
B: 1931-04-06
D: 2024-01-09
View Details
Kerr, Lucia
Joan Reid
B: 1936-06-06
D: 2024-01-02
View Details
Reid, Joan
Charles Swanger
B: 1927-01-27
D: 2023-12-30
View Details
Swanger, Charles
Doris Johnson
B: 1929-05-25
D: 2023-12-11
View Details
Johnson, Doris
Mary Lochner
B: 1935-01-01
D: 2023-12-06
View Details
Lochner, Mary

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
350 Genesee Street
AVON, NY 14414
Phone: 585-226-2340
Fax: 585-226-3484

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 Ruth Hite 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 Ruth D. Hite (Dallinga)
Date of Birth
Saturday, June 28th, 1930
Date of Death
Thursday, January 11th, 2018
Place of Death
Rochester, NY

Visitation

When Sunday, January 14th, 2018 2:00pm - 5:00pm
Location
Stephenson-Dougherty Funeral Home
Address
350 Genesee St.
Avon, NY 14414

Service Information

When
Monday, January 15th, 2018 10:00am
Location
St. Agnes Catholic Church
Address
108 Prospect St.
Avon, NY

Interment Location

Location
St. Agnes Cemetery
Address
Linden St.
Avon, NY
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos