Obituaries

Ida Maillet
B: 1929-08-13
D: 2024-03-22
View Details
Maillet, Ida
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
Helen Walsh
B: 1926-04-17
D: 2024-02-14
View Details
Walsh, Helen
Sally Meinweiser
B: 1929-09-04
D: 2024-02-10
View Details
Meinweiser, Sally
Violeta Cruz
B: 1930-08-23
D: 2024-02-06
View Details
Cruz, Violeta
Gloria Rose
B: 1936-01-26
D: 2024-02-05
View Details
Rose, Gloria
Robert Moretta
D: 2024-02-05
View Details
Moretta, Robert
Abigail Stecewicz
D: 2024-02-05
View Details
Stecewicz, Abigail
Joan Taylor
B: 1962-11-27
D: 2024-02-02
View Details
Taylor, Joan
Ann Bremner
D: 2024-01-29
View Details
Bremner, Ann
Harry Ryan
D: 2024-01-29
View Details
Ryan, Harry
Russell Lamb
D: 2024-01-28
View Details
Lamb, Russell

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

General Information

Full Name Alice Miller Ellsworth (Burnham)
Date of Birth
July 19, 1911
Date of Death
August 29, 2014

Visitation

When September 3, 2014 5:00pm - 8:00pm
Location
Vincent Funeral Home ~ Canton
Address
120 Albany Turnpike
Canton, CT 06019
Location Information
We are on the corner of Rt. 44 and Rt 177 at the intersection where Ethan Allen, Best Cleaners and CVS are located at. Location of Farmington Valley Crematory.

Service Information

When
September 4, 2014 10:00am
Location
Avon Congregational Church
Address
6 West Main Street
Avon, CT 06001
Location Information
White church of the corner of Rt. 44 and Rt 10N

Interment Location

Location
Dyer Cemetery
Address
Dyer Cemetery Road
Canton, CT 06019
Location Information
Google Maps will show the cemetery name as Cherry Brook Cemetery. This is incorrect. The cemetery is Dyer Cemetery
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos