Obituaries

Frank J. Tatar
B: 1918-01-26
D: 2016-02-29
View Details
Tatar, Frank J.
Steven R. Smith
B: 1987-06-06
D: 2016-02-28
View Details
Smith, Steven R.
Valerie V. Noga
B: 1973-05-25
D: 2016-02-27
View Details
Noga, Valerie V.
Dolores Smith
B: 1929-03-09
D: 2016-02-24
View Details
Smith, Dolores
Frederick A. Ciapa
B: 1930-11-29
D: 2016-02-21
View Details
Ciapa, Frederick A.
Joann E. Wall
B: 1932-12-19
D: 2016-02-20
View Details
Wall, Joann E.
Ryan M. Kaminski
B: 1983-09-06
D: 2016-02-17
View Details
Kaminski, Ryan M.
Robert J. Jannuzzi
B: 1933-04-14
D: 2016-02-17
View Details
Jannuzzi, Robert J.
Mary L. Conti
B: 1931-11-09
D: 2016-02-16
View Details
Conti, Mary L.
Henry M. Grajek
B: 1941-05-24
D: 2016-02-16
View Details
Grajek, Henry M.
Dorothy J. Wagner
B: 1933-03-18
D: 2016-02-16
View Details
Wagner, Dorothy J.
Josephine A. Haas
B: 1937-01-05
D: 2016-02-15
View Details
Haas, Josephine A.
Cruz Garcia
B: 1957-05-03
D: 2016-02-13
View Details
Garcia, Cruz
Helen T. Jones
B: 1931-03-15
D: 2016-02-10
View Details
Jones, Helen T.
Marvin J. Lawson
B: 1932-08-07
D: 2016-02-07
View Details
Lawson, Marvin J.
Michael D. Klarowski
B: 1952-12-22
D: 2016-02-06
View Details
Klarowski, Michael D.
Sarah Wickwire
B: 1926-08-11
D: 2016-02-05
View Details
Wickwire, Sarah
Robert B. Burr
B: 1959-11-01
D: 2016-02-05
View Details
Burr, Robert B.
Barbara Pandolfo
B: 1941-12-16
D: 2016-02-04
View Details
Pandolfo, Barbara
Leona E. "Lee" Dowski
B: 1939-12-05
D: 2016-02-03
View Details
Dowski, Leona E. "Lee"
Dana P. Brown
B: 1971-04-09
D: 2016-02-02
View Details
Brown, Dana P.

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
873 Abbott Road
Buffalo, NY 14220
Phone: (716) 824-6435
Fax: (716) 826-6625

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 Sarah Wickwire 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 Sarah Wickwire
Date of Birth
Wednesday, August 11th, 1926
Date of Death
Friday, February 5th, 2016

Service Information

When
Saturday, February 13th, 2016, 10:00am
Location
Fredonia Presbyterian Church
Address
219 Central Avenue
Fredonia, NY
14063
Service Extra Info
A Memorial Service will be held Saturday, February 13th at 10:00 a.m. at Fredonia Presbyterian Church, the Rev. Donna Kay Lewis officiating. In lieu of flowers, donations may be made to Northern Chautauqua Canine Rescue, 7540 N. Gale Street, Westfield, NY 14787. Arrangements made by: ERIE COUNTY CREMATION SERVICE, (716) 824-6435, 873 Abbott Road, Buffalo, NY 14220.