Obituaries

Joseph Sidera
B: 1947-07-22
D: 2019-04-25
View Details
Sidera, Joseph
Martha Schaff
B: 1927-03-22
D: 2019-04-19
View Details
Schaff, Martha
Alice McMahon
B: 1935-05-17
D: 2019-04-18
View Details
McMahon, Alice
Richard Miller
B: 1924-05-05
D: 2019-04-16
View Details
Miller, Richard
Joanne Depew
B: 1949-10-13
D: 2019-04-13
View Details
Depew, Joanne
Richard Emard
B: 1931-07-03
D: 2019-04-12
View Details
Emard, Richard
Wayne Limosani
B: 1961-10-25
D: 2019-04-11
View Details
Limosani, Wayne
Reinaldo Rivas
B: 1958-01-06
D: 2019-04-08
View Details
Rivas, Reinaldo
Peter Kross
B: 1930-04-02
D: 2019-04-08
View Details
Kross, Peter
Alan Friedman
B: 1938-07-31
D: 2019-04-06
View Details
Friedman, Alan
Charles Giangrande
B: 1944-01-24
D: 2019-04-04
View Details
Giangrande, Charles
Sheila Fetto
B: 1956-06-29
D: 2019-04-04
View Details
Fetto, Sheila
Yolanda Rascati
B: 1922-12-05
D: 2019-04-03
View Details
Rascati, Yolanda
Daniel Ellis
B: 1962-10-20
D: 2019-04-03
View Details
Ellis, Daniel
Barbara Altieri
B: 1936-12-27
D: 2019-04-01
View Details
Altieri, Barbara
Eleanor Squeglia
B: 1930-05-17
D: 2019-03-31
View Details
Squeglia, Eleanor
Rosemary Donahue
B: 1922-12-24
D: 2019-03-31
View Details
Donahue, Rosemary
Dominick Limosani
B: 1935-05-24
D: 2019-03-29
View Details
Limosani, Dominick
Concetta Laudano
B: 1928-01-06
D: 2019-03-28
View Details
Laudano, Concetta
Doris Chvisuk
B: 1925-07-03
D: 2019-03-27
View Details
Chvisuk, Doris
Michael Healey
B: 1949-09-11
D: 2019-03-27
View Details
Healey, Michael

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
662 Savin Avenue
West Haven, CT 06516
Phone: 203-934-7921
Fax: 203-933-0852

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 Raymond Long 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 Raymond Long
Date of Birth
Friday, March 8th, 1957
Date of Death
Wednesday, January 17th, 2018

Visitation

When Monday, January 22nd, 2018 4:00pm - 8:00pm
Location
West Haven Funeral Home
Address
662 Savin Avenue
West Haven, CT 06516

Service Information

When
Tuesday, January 23rd, 2018 11:00am
Officiating
Rev. Kevin Dillon
Location
Our Lady of Victory Church
Address
600 Jones Hill Road
West Haven, CT 06516
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos