Obituaries

Sister Jane McCullough, RSM
D: 2018-10-28
View Details
McCullough, RSM, Sister Jane
Vincent Sturn
B: 1950-01-27
D: 2018-10-26
View Details
Sturn, Vincent
Marie Ladouceur
B: 1922-12-04
D: 2018-10-22
View Details
Ladouceur, Marie
Richard Reilly
B: 1930-06-17
D: 2018-10-20
View Details
Reilly, Richard
John Thornton
B: 1936-08-12
D: 2018-10-19
View Details
Thornton, John
Raymond Teator
B: 1933-03-06
D: 2018-10-15
View Details
Teator, Raymond
Frances Barrington
B: 1924-06-05
D: 2018-10-11
View Details
Barrington, Frances
Josefina Pancic
B: 1919-06-28
D: 2018-10-09
View Details
Pancic, Josefina
Frederick Meisner
B: 1958-00-00
D: 2018-10-07
View Details
Meisner, Frederick
Joseph Buono
B: 1923-09-04
D: 2018-10-05
View Details
Buono, Joseph
Michael O'Connell
B: 1946-00-00
D: 2018-09-24
View Details
O'Connell, Michael
Jacqueline "Jackie" Nardacci
B: 1950-05-23
D: 2018-09-22
View Details
Nardacci, Jacqueline "Jackie"
Rita Huerter
B: 1944-09-23
D: 2018-09-21
View Details
Huerter, Rita
Margaret Mink
B: 1948-07-15
D: 2018-09-20
View Details
Mink, Margaret
Robert Butler
B: 1982-06-18
D: 2018-09-12
View Details
Butler, Robert
Frederick Meisner
B: 1928-10-18
D: 2018-09-09
View Details
Meisner, Frederick
Barbara Carter
B: 1943-09-14
D: 2018-09-05
View Details
Carter, Barbara
Howard Fuller
B: 1932-12-02
D: 2018-09-05
View Details
Fuller, Howard
Edgar Knox
B: 1939-05-04
D: 2018-08-26
View Details
Knox, Edgar
Amy Mahar
B: 1957-05-04
D: 2018-08-25
View Details
Mahar, Amy
Thomas Malone
B: 1945-00-00
D: 2018-08-21
View Details
Malone, Thomas

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
1700 Washington Avenue
Rensselaer, NY 12144
Phone: 518-286-3400
Fax: 518-283-7897

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

Thank you.

Cancel
Select Candle
Mary Rainville
In Memory of
Mary E.
Rainville
1922 - 2016
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 E. Rainville
Date of Birth
Saturday, August 19th, 1922
Date of Death
Saturday, March 26th, 2016
Place of Death
NY

Visitation

When Thursday, March 31st, 2016 10:00am - 12:00pm
Location
W.J. Lyons Jr. Funeral Home
Address
1700 Washington Avenue
Rensselaer, NY 12144

Service Information

When
Thursday, March 31st, 2016 12:30pm
Officiating
Fr. Anthony Ligato
Location
St. Jude The Apostle Church
Address
Dana Avenue
Wynantskill, NY

Interment Location

Location
St. Joseph's Cemetery- Waterford
Address
40 Middletown Road
Waterford, New York, NY 12188
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos