Obituaries

Lewis Graham
B: 1943-01-18
D: 2022-09-02
View Details
Graham, Lewis
Esther Davis
B: 1923-01-15
D: 2022-02-16
View Details
Davis, Esther
Patricia Dale
B: 1938-06-29
D: 2022-02-16
View Details
Dale, Patricia
Matthew Jurczak
B: 1975-10-28
D: 2022-02-15
View Details
Jurczak, Matthew
Berit Williams
B: 1941-03-28
D: 2022-02-15
View Details
Williams, Berit
Steven Frawley
B: 1951-03-15
D: 2022-02-14
View Details
Frawley, Steven
Gladys Graham
B: 1937-06-02
D: 2022-02-14
View Details
Graham, Gladys
John Gale
B: 1937-10-30
D: 2022-02-13
View Details
Gale, John
Lucinda Burnett
B: 2056-10-25
D: 2022-02-12
View Details
Burnett, Lucinda
Margaret Keil
B: 1956-01-16
D: 2022-02-07
View Details
Keil, Margaret
Raymond Lawrence
B: 1926-06-09
D: 2022-02-05
View Details
Lawrence, Raymond
Judith Hayes
B: 1938-05-20
D: 2022-02-05
View Details
Hayes, Judith
Edward Relyea
B: 1959-01-12
D: 2022-02-03
View Details
Relyea, Edward
Thomas Winkler
B: 1953-12-28
D: 2022-02-02
View Details
Winkler, Thomas
Timothy Smith
B: 1967-05-03
D: 2022-02-01
View Details
Smith, Timothy
Mary Remington
B: 1940-09-11
D: 2022-01-28
View Details
Remington, Mary
William Webb
B: 1938-08-14
D: 2022-01-26
View Details
Webb, William
Joseph Terras
B: 1931-05-01
D: 2022-01-26
View Details
Terras, Joseph
Gregory Snyder
B: 1953-08-02
D: 2022-01-24
View Details
Snyder, Gregory
Carol Moore
B: 1944-11-08
D: 2022-01-20
View Details
Moore, Carol
George Nechwort
B: 1944-08-13
D: 2022-01-18
View Details
Nechwort, George

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
25 Broad Street
Hamilton, NY 13346
Phone: 315-824-2417
Fax: 315-825-3526

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

Thank you.

Cancel
Select Candle

Affiliations


Daughters of the Nile

Order of the Eastern Star

United Methodist Women

General Information

Full Name Phyllis A. Evans
Date of Birth
March 3, 1936
Date of Death
March 29, 2018
Place of Death
Oriskany, NY 13424

Visitation

When April 2, 2018 4:00pm - 7:00pm
Location
Burgess & Tedesco Funeral Homes, Inc., Morrisville
Address
31 Cedar St.
Morrisville, NY 13408
Additional Information Daughters of the Nile service at 7pm followed by Order of the Eastern Star service at 7:30pm.

Service Information

When
April 3, 2018 2:00pm
Officiating
Rev. Christine Ladd
Location
Georgetown United Methodist Church
Address
398 Route 80
Georgetown, NY 13072
Service Extra Info
Pallbearers: Andrew Evans, Greg Evans, Gary Arend, George Bump, Matt Sheldon, George Walker, Bruce King, Robert Randolph, Honorary: Rich Coye, Dave Loomis, Raymond Snyder, Harold White

Interment Location

Location
Hillside Cemetery
Address
E. Hill Road
Georgetown, NY 13072
Interment Extra Info
Interment will be in the spring.

Reception Information

Location
Georgetown Town Hall
Address
Gerorgetown, NY
Reception Extra Info
Following the service at church.
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos