Obituaries

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
Edwin Fisk
B: 1928-05-25
D: 2024-01-20
View Details
Fisk, Edwin
Michele Braccio
B: 1947-03-01
D: 2024-01-18
View Details
Braccio, Michele

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

Thank you.

Cancel
Select Candle
Mary Mateycik
In Memory of
Mary H
Mateycik (Stawicki)
1928 - 2017
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

General Information

Full Name Mary H Mateycik (Stawicki)
Date of Birth
Thursday, March 15th, 1928
Date of Death
Friday, December 15th, 2017
Place of Death
Greenwich, CT 06830

Service Information

When
Tuesday, December 19th, 2017 10:00am
Location
Sacred Heart Church
Address
95 Henry Street
Greenwich, CT 06830

Interment Location

Location
Greenwood Union Cemetery
Address
215 North Street
Rye, NY 10580
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos