Obituaries

Joan Clark
B: 1930-11-03
D: 2024-04-28
View Details
Clark, Joan
Joel Conarroe
B: 1934-10-23
D: 2024-04-28
View Details
Conarroe, Joel
Tullio Catino
B: 1951-06-15
D: 2024-04-11
View Details
Catino, Tullio
Margaret Petrone
B: 1953-09-23
D: 2024-04-09
View Details
Petrone, Margaret
Ian Todhunter
B: 1945-11-13
D: 2024-04-06
View Details
Todhunter, Ian
Michael Kristoff
B: 1966-12-26
D: 2024-04-04
View Details
Kristoff, Michael
Ralph Mazzeo
B: 1940-06-09
D: 2024-03-23
View Details
Mazzeo, Ralph
Nina LoBalbo
B: 1921-04-03
D: 2024-03-20
View Details
LoBalbo, Nina
Salvatore DeAngelo
B: 1923-07-26
D: 2024-03-18
View Details
DeAngelo, Salvatore
John Barry
B: 1945-03-08
D: 2024-03-11
View Details
Barry, John
George Kelakos
B: 1957-02-24
D: 2024-03-10
View Details
Kelakos, George
Richard Coletti
B: 1946-06-05
D: 2024-02-29
View Details
Coletti, Richard
Migdalia Badia
B: 1932-04-28
D: 2024-02-26
View Details
Badia, Migdalia
Phyllis Swift
B: 1949-05-20
D: 2024-02-21
View Details
Swift, Phyllis
Rose Murray
B: 1958-12-27
D: 2024-02-08
View Details
Murray, Rose
Joseph Pucci
B: 1973-10-30
D: 2024-02-07
View Details
Pucci, Joseph
Francesco Mirabella
B: 1956-02-06
D: 2024-02-06
View Details
Mirabella, Francesco
Michael Wiegand
B: 1939-02-26
D: 2024-02-04
View Details
Wiegand, Michael
Stephen Elliott
B: 1941-05-20
D: 2024-02-03
View Details
Elliott, Stephen
Jennie Romanello
B: 1926-01-22
D: 2024-01-31
View Details
Romanello, Jennie
Ana Vargas
B: 1922-06-29
D: 2024-01-22
View Details
Vargas, Ana

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
544 Old Post Road #3
Greenwich, CT 06830
Phone: (203) 869-0894
Fax: (203) 869-4269

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

Thank you.

Cancel
Select Candle

Obituary for Rose Morganti

Rose Morganti, a long-time resident of Port Chester, NY, passed peacefully at Nathaniel Witherell in Greenwich, on Monday, October 30, at the age of 98. Rose was born on February 25, 1919 in Birmingham, Alabama to the late Giuseppe and Provedenzia Finocchio. Rose worked for many years at Avon Products in Rye, NY, before retiring. Rose was married on October 26, 1946 to the late Charles Morganti of Port Chester. She moved to Greenwich after his death in 2005. She was predeceased by her son Charles Jr. of Schaumburg, IL. in 2012, and brothers Joseph Finocchio of Port Chester, Michael and Lewis Finocchio of Greenwich, and her sisters Josephine Fratello, Mary Tripodi, and Francis Tripodi, all of Greenwich. She is survived by her son Eugene (Diana) Morganti of Stamford, CT. She is also survived by her grandchildren, Michael (Maria) Morganti, Christine (Matthew) Jiggins , Joseph Morganti, Jeffrey Morganti, Thomas (Angelica) Morganti and Brittany Morganti. She is also survived by five great-grandchildren and many nieces and nephews. A Mass of Christian Burial will be celebrated on Friday, November 3, 2017 at 10:00 A.M. at Sacred Heart Church, 95 Henry St., Greenwich, CT. Interment to follow at St. Mary Cemetery, 399 North St., Greenwich, CT. There will be no calling hours. In lieu of flowers, the family requests that donations be made to Nathaniel Witherell or Greenwich Hospital Home Hospice.

To send flowers to the family or plant a tree in memory of Rose Morganti, please visit our Heartfelt Sympathies Store.

Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos