Obituaries

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
Lynn Curcio
B: 1954-01-03
D: 2024-01-13
View Details
Curcio, Lynn
Gloria Ignazio
B: 1927-05-01
D: 2024-01-11
View Details
Ignazio, Gloria
Lillian Darula
B: 1932-03-31
D: 2024-01-10
View Details
Darula, Lillian
Richard Morris
B: 1954-07-15
D: 2024-01-07
View Details
Morris, Richard
Orlando LaPegna
B: 1932-07-01
D: 2024-01-06
View Details
LaPegna, Orlando

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 Kathy Longo 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 Kathy E Longo
Date of Birth
Saturday, May 2nd, 1953
Date of Death
Monday, September 17th, 2018

First Visitation

When Thursday, September 20th, 2018 4:00pm - 8:00pm
Location
Castiglione Funeral Home
Address
544 Old Post Road
Greenwich, CT 06830

Service Information

When
Friday, September 21st, 2018 10:00am
Location
St Catherine of Siena Church
Address
4 Riverside Ave
Greenwich, CT

Interment Location

When
Friday, September 21st, 2018
Location
Putnam Cemetery
Address
35 Parsonage Rd
Greenwich, CT 06830
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos