Obituaries

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
Helen Walsh
B: 1926-04-17
D: 2024-02-14
View Details
Walsh, Helen

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

Thank you.

Cancel
Select Candle
Janice Johnson
In Memory of
Janice Ann
Johnson
1938 - 2015
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.

Obituary for Janice Ann Johnson

Janice Ann  Johnson
Janice Ann Johnson, 77, of Simsbury, died Friday, April 3, 2015 at Hartford Hospital with family by her side. She was born February 5, 1938 in Hartford, daughter of the late George Robert and Dorothy May (Rankin) Johnson. Janice was a Financial Analyst for The Hartford Insurance Group for 29 years prior to her retirement and an active member of the First Church of Christ in Simsbury along with various Simsbury clubs, most notably Woman's Club and Newcomers Club. Janice also enjoyed the symphony, tennis, paddle tennis, golf, knitting, hiking, skiing, playing bridge and canasta. She was also a museum and arts volunteer. Janice's greatest pleasure was spending time with her family, especially at the beach. She is survived by her son, Mark Bolasevich of Richmond, NH; two daughters: Leslie Wilson and husband Rick of Purcellville, VA and Lisa Kravitz and husband Stephen of New Hartford; her siblings: Gail Pearce and husband Merrill of Ohio, Peter Johnson and wife Pauline of Berlin, Nancy Griffith and husband Jim of Kennebunkport, ME and Rob Johnson and wife Amy of Harwich, MA; her grandchildren, Brittney, Andrea, Ian, Christopher, Jennifer, Kathryn and Matthew; two great grandchildren and many nieces and nephews. Friends may call at the Vincent Funeral Home, 880 Hopmeadow Street in Simsbury on Thursday, April 9th from 6:00 PM to 8:00 PM. A memorial service will be celebrated Friday, April 10th, 2:30 PM at the First Church of Christ, 689 Hopmeadow Street in Simsbury. In lieu of flowers, memorial donations may be made to the First Church of Christ Music Fund, 689 Hopmeadow Street, Simsbury, CT 06070. Please visit Janice’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