Obituaries

Terry Wyatt
B: 1949-08-02
D: 2024-03-20
View Details
Wyatt, Terry
Brittany Upshaw
B: 1987-11-28
D: 2024-03-17
View Details
Upshaw, Brittany
Johnnie Pickett
B: 1938-03-05
D: 2024-03-14
View Details
Pickett, Johnnie
Tirunelveli Rajamani
B: 1931-04-20
D: 2024-03-13
View Details
Rajamani, Tirunelveli
Victoria Owens
B: 1942-05-13
D: 2024-03-09
View Details
Owens, Victoria
Robert Smith
B: 1971-09-30
D: 2024-03-07
View Details
Smith, Robert
Doris Morrison
B: 1965-01-04
D: 2024-03-04
View Details
Morrison, Doris
Latasha Smith
B: 1973-05-27
D: 2024-03-03
View Details
Smith, Latasha
Katherine Campbell
B: 1936-05-28
D: 2024-02-28
View Details
Campbell, Katherine
Salome Gurung
B: 1994-04-14
D: 2024-02-26
View Details
Gurung, Salome
Cleodis Beaty
B: 1955-09-11
D: 2024-02-26
View Details
Beaty, Cleodis
Willie Glasgow
B: 1977-12-08
D: 2024-02-23
View Details
Glasgow , Willie
Mary Thomas
B: 1935-07-23
D: 2024-02-21
View Details
Thomas, Mary
Betty Wilcox
B: 1947-04-25
D: 2024-02-20
View Details
Wilcox, Betty
Irma Perez
B: 1942-08-05
D: 2024-02-14
View Details
Perez, Irma
Carlos Valle
B: 1979-11-09
D: 2024-02-14
View Details
Valle, Carlos
Lawrence DeGroat
B: 1963-09-04
D: 2024-02-09
View Details
DeGroat, Lawrence
Jeanette Dunn
B: 1959-12-02
D: 2024-02-01
View Details
Dunn, Jeanette
Joginder Singh
B: 1944-06-10
D: 2024-01-29
View Details
Singh, Joginder
Patrick Guy
D: 2024-01-28
View Details
Guy, Patrick
Shayla Brooks
B: 1981-07-28
D: 2024-01-28
View Details
Brooks, Shayla

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
109 West Avenue
Rochester, NY 14611
Phone: (585) 436-7730
Fax: (585) 436-6778

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

Thank you.

Cancel
Select Candle
Gertrude Baker Thedford
In Memory of
Gertrude
Baker Thedford
1937 - 2018
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 Gertrude Baker Thedford
Date of Birth
Friday, February 19th, 1937
Date of Death
Monday, May 28th, 2018
Place of Death
Rochester, NY 14620

Visitation

When Friday, June 1st, 2018 6:00pm - 8:00pm
Location
MT. Vernon Baptist Church
Address
351 Joseph Avenue
Rochester, NY

Service Information

When
Saturday, June 2nd, 2018 11:00am
Location
MT. Vernon Baptist Church
Address
351 Joseph Avenue
Rochester, NY

Interment Location

Location
Forest Lawn Cemetery
Address
1411 Delaware Ave.
Buffalo, NY 14209
Interment Extra Info
From: Mt Vernon Baptist Church 351 Joseph Ave, Rochester, NY 14605 Get on Inner Loop 3 min (0.9 mi) Follow I-490 W and I-90 W to Humboldt Pkwy in Buffalo. Exit from NY-198 W 1 h 5 min (70.1 mi) Continue on Humboldt Pkwy to your destination 5 min (0.9 mi) Forest Lawn Cemetery 1411 Delaware Ave, Buffalo, NY 14209

Reception Information

Location
Macedonia Baptist Church
Address
237 E North St,
Buffalo, NY 14204
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos