Obituaries

Robertine Duffy
B: 1931-08-31
D: 2024-04-13
View Details
Duffy, Robertine
Barbara Griffin
D: 2024-04-09
View Details
Griffin, Barbara
Susan Hyatt
B: 1947-08-17
D: 2024-04-07
View Details
Hyatt, Susan
Arline Croce
B: 1940-11-25
D: 2024-04-06
View Details
Croce, Arline
Lindsey Pinkham
B: 1955-04-24
D: 2024-04-05
View Details
Pinkham, Lindsey
Lorraine Delahanty
B: 1933-12-03
D: 2024-04-01
View Details
Delahanty, Lorraine
Pauline Lyons
B: 1951-04-24
D: 2024-03-26
View Details
Lyons, Pauline
Joseph Krocheski
B: 1970-06-24
D: 2024-03-25
View Details
Krocheski, Joseph
Ida Maillet
B: 1929-08-13
D: 2024-03-22
View Details
Maillet, Ida
Margaret Kissel
B: 1930-11-25
D: 2024-03-20
View Details
Kissel, Margaret
Shirley Jenne
B: 1924-01-27
D: 2024-03-19
View Details
Jenne, Shirley
Beverly Hiatt
B: 1937-11-19
D: 2024-03-18
View Details
Hiatt, Beverly
Judy Feret
B: 1953-12-06
D: 2024-03-05
View Details
Feret, Judy
Ruth Murray
D: 2024-03-01
View Details
Murray, Ruth
Jerome Winters
D: 2024-02-25
View Details
Winters, Jerome
Michael O'Hara
B: 1941-09-08
D: 2024-02-25
View Details
O'Hara, Michael
Richard Hutchings
D: 2024-02-23
View Details
Hutchings, Richard
Daniel Kleckowski
B: 1935-04-01
D: 2024-02-23
View Details
Kleckowski, Daniel
James Little
D: 2024-02-23
View Details
Little, James
Deborah Dolan
B: 1935-11-24
D: 2024-02-22
View Details
Dolan, Deborah
Harry Wagner
B: 1941-02-06
D: 2024-02-21
View Details
Wagner, Harry

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
880 Hopmeadow Street
P.O. Box 335
Simsbury, CT 06070
Phone: 860-658-7613
Fax: 860-651-0476

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

Thank you.

Cancel
Select Candle

Obituary for Alice Miller Ellsworth (Burnham)

Alice  Miller  Ellsworth (Burnham)
Alice Miller (Burnham) Ellsworth, known and loved as Nannie, passed away peacefully at the age of 103 on Friday, August 29, 2014, with her family by her side at St. Francis Hospital. She was married for 59 years to the late Ralph J. Ellsworth, Sr., former Chief of the Canton Volunteer Fire Company. Alice was born on July 19, 1911 at Benvenuto Farm (now AuerFarm) in Bloomfield, daughter of the late Frank W. and Isabelle (Miller) Burnham, and had moved to Canton 64 years ago. She was employed as a Bookkeeper for Bristol’s Garage for many years and had also worked for the State of Connecticut Forestry Department. Alice was a member of the Canton Street Fire Company Women’s Auxiliary. She enjoyed gardening, knitting hats, quilting, word puzzles and spending time with her family. She is survived by her daughter, Judy Mihaly of Canton; her son, Ralph “Buster” Ellsworth, Jr. of Canton; five grandchildren, Ruth Ann Veneziano, Jay Mihaly, Amy Ellsworth, Matthew Ellsworth and his wife Cathy and Seth Ellsworth and his wife Kim; eight great grandchildren, Kristin Veneziano, Katelyn Mathena and Joshua, Anna, Luke, Joy, Madison and Connor Ellsworth as well as many nieces and nephews. She was predeceased by two sisters, Ruth Stewart and Peg Curtis; four brothers, Wat, Kenneth, Dwight and Tom Burnham and her son-in-law, Joseph “Bud” Mihaly. The family would like to extend special thanks to the staff, therapists and home health care of Evergreen Way at McLean in Simsbury for their care and compassion. Friends may call at the Vincent Funeral Home, 120 Albany Turnpike in Canton on Wednesday, September 3rd from 5:00 PM to 8:00 PM. A funeral service will be held at Avon Congregational Church, 6 West Main Street in Avon on Thursday, September 4th, 10:00 AM. Burial will follow in Dyer Cemetery in Canton. In lieu of flowers, memorial donations may be made to McLean, 75 Great Pond Road, Simsbury, CT 06070 or to the Canton Volunteer Fire Company, P.O. Box 104, Canton Springs Road, Canton, CT 06019. Please visit Alice’s “Book of Memories” at www.vincentfuneralhome.com for online condolences.
Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos