Obituaries

Jose Cruz
B: 1938-02-24
D: 2024-03-16
View Details
Cruz, Jose
Angela Riccardi
B: 1941-07-17
D: 2024-03-11
View Details
Riccardi, Angela
Grace Galgano
B: 1941-08-04
D: 2024-03-10
View Details
Galgano, Grace
Dora Chiappetta
B: 1929-01-20
D: 2024-03-10
View Details
Chiappetta, Dora
Corinne Russo
D: 2024-03-09
View Details
Russo, Corinne
Giuseppa Mannino
B: 1927-11-27
D: 2024-03-08
View Details
Mannino, Giuseppa
Arthur Maglin
B: 1942-12-17
D: 2024-03-07
View Details
Maglin, Arthur
Caterina Mauro
B: 1930-02-14
D: 2024-03-06
View Details
Mauro, Caterina
William Coccodrilli
B: 1931-10-09
D: 2024-03-04
View Details
Coccodrilli, William
Maria Zarrella
B: 1955-10-12
D: 2024-03-02
View Details
Zarrella, Maria
Natalie Palumbo-Sabella
B: 1966-10-10
D: 2024-02-27
View Details
Palumbo-Sabella, Natalie
Rose Natale
B: 1933-07-10
D: 2024-02-25
View Details
Natale, Rose
Jean Taranto
B: 1921-10-15
D: 2024-02-23
View Details
Taranto, Jean
Tina Galella
B: 1931-10-22
D: 2024-02-23
View Details
Galella, Tina
Joseph Favale
B: 1921-07-19
D: 2024-02-21
View Details
Favale, Joseph
Ronald Gigliotti
B: 1936-08-07
D: 2024-02-17
View Details
Gigliotti, Ronald
William Gough
B: 1945-04-10
D: 2024-02-16
View Details
Gough, William
Georgiana Hickey
B: 1937-04-27
D: 2024-02-14
View Details
Hickey, Georgiana
Theresa Chiurazzi
B: 1934-08-13
D: 2024-02-14
View Details
Chiurazzi, Theresa
Theresa Petruccio
B: 1933-12-23
D: 2024-02-13
View Details
Petruccio, Theresa
Concetta Colasuonno
B: 1928-01-19
D: 2024-02-13
View Details
Colasuonno, Concetta

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
1401 86th Street
Brooklyn, NY 11228
Phone: 718-331-8000
Fax: 718-621-9713
John Hancock
In Memory of
John
Hancock Sr.
2017
Memorial Candle Tribute From
Scarpaci Funeral Home Inc.
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name John Hancock Sr.
Date of Death
Saturday, September 9th, 2017
Place of Death
New York

First Visitation

When Tuesday, September 12th, 2017 2:00pm - 5:00pm
Location
Scarpaci Funeral Home
Address
1401 86th Street
Brooklyn, New York 11228

Second Visitation

When Tuesday, September 12th, 2017 7:00pm - 9:30pm
Location
Scarpaci Funeral Home
Address
1401 86th Street
Brooklyn, New York 11228

Service Information

When
Wednesday, September 13th, 2017 9:30am
Location
Resurrection Church
Address
2325 Gerritsen Avenue
Brooklyn, New York 11229

Interment Location

Location
Pinelawn Memorial Park
Address
2030 Wellwood Ave
Farmingdale, New York 11735