Obituaries

Donna McMahon
B: 1963-06-14
D: 2024-04-17
View Details
McMahon, Donna
Edward Vesey
B: 1944-07-02
D: 2024-04-16
View Details
Vesey, Edward
Joseph Shepard
B: 1938-02-07
D: 2024-04-16
View Details
Shepard, Joseph
Emma Del Toro
B: 1932-10-13
D: 2024-04-15
View Details
Del Toro, Emma
Richard Ramputi
B: 1939-03-03
D: 2024-04-14
View Details
Ramputi, Richard
Paul Kok
B: 1939-08-02
D: 2024-04-14
View Details
Kok, Paul
Elaine Orts
B: 1924-03-13
D: 2024-04-13
View Details
Orts, Elaine
Betty Anne Read
B: 1949-01-28
D: 2024-04-12
View Details
Read, Betty Anne
Thomas Haessler
B: 1932-11-25
D: 2024-04-11
View Details
Haessler, Thomas
Ralph Haglund
B: 1938-05-22
D: 2024-04-11
View Details
Haglund, Ralph
Evelyn DuBois
B: 1951-10-20
D: 2024-04-10
View Details
DuBois, Evelyn
Barbara McCormack
B: 1940-12-19
D: 2024-04-10
View Details
McCormack , Barbara
Leo Feury
B: 1942-12-15
D: 2024-04-10
View Details
Feury, Leo
Andrew Fischer
B: 1939-10-26
D: 2024-04-09
View Details
Fischer, Andrew
David McIntyre
B: 1943-11-28
D: 2024-04-09
View Details
McIntyre, David
Morris Gallo
B: 1948-02-16
D: 2024-04-09
View Details
Gallo, Morris
Constance Hotaling
B: 1930-07-25
D: 2024-04-08
View Details
Hotaling, Constance
Thomas Kunkel
B: 1957-12-26
D: 2024-04-07
View Details
Kunkel, Thomas
Gerald Santangelo
B: 1933-08-08
D: 2024-04-07
View Details
Santangelo, Gerald
Betty Tierney
B: 1940-10-02
D: 2024-04-07
View Details
Tierney, Betty
Hilda Bezares
B: 1940-03-19
D: 2024-04-07
View Details
Bezares, Hilda

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
895 Route 82
P.O. Box A
Hopewell Junction, NY 12533
Phone: 845-221-2000
Fax: 845-227-1862

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

Thank you.

Cancel
Select Candle

Affiliations


Army of Occupation Medal

Bronze Star

Combat Infantry Badge

Good Conduct Medal

Korean Service Medal

National Defense Service Medal

U.S. Presidential Citation - Army

Purple Heart, Oak Leaf Cluster

Republic of Korea Presidential Unit Citation (Military)

United Nations Service Medal

US Army

World War 2 Victory Medal

General Information

Full Name Ronald David Sherwood
Date of Birth
Sunday, April 22, 1928
Date of Death
Friday, May 4, 2018
Place of Death
Hyde Park, NY 12580

Service Information

When
Wednesday, May 9, 2018 1:00pm
Location
Wappingers Rural Cemetery
Address
Route 9D
Wappingers Falls, NY

Interment Location

Location
Wappingers Rural Cemetery
Address
Route 9D
Wappingers Falls, NY 12590
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos