Obituaries

Josephine Downs
B: 1938-08-23
D: 2024-05-09
View Details
Downs, Josephine
Helen Bierut
D: 2024-05-05
View Details
Bierut, Helen
William Rue
B: 1955-07-15
D: 2024-05-03
View Details
Rue, William
Stanley Krzanowski
B: 1942-01-28
D: 2024-05-02
View Details
Krzanowski, Stanley
Jane McDonough
B: 1929-11-04
D: 2024-04-24
View Details
McDonough, Jane
Carolyn Dziedzic
B: 1943-08-27
D: 2024-04-20
View Details
Dziedzic, Carolyn
Kim Jenks
B: 1958-06-28
D: 2024-04-17
View Details
Jenks, Kim
Robertine Duffy
B: 1931-08-31
D: 2024-04-13
View Details
Duffy, Robertine
Harry Cooke
B: 1927-07-12
D: 2024-04-12
View Details
Cooke, Harry
Barbara Griffin
D: 2024-04-09
View Details
Griffin, Barbara
Margaret Curtin
B: 1938-03-25
D: 2024-04-09
View Details
Curtin, Margaret
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
Jacqueline Haggerty
B: 1934-04-21
D: 2024-04-06
View Details
Haggerty, Jacqueline
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

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
David McDonald
Memorial Candle Tribute From
Vincent Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>

Obituary for David J. McDonald

David J.  McDonald
David J. McDonald, 74, of West Hartford, on Tuesday, December 6, 2011, after a battle with prostate cancer. Born December 20, 1936 in Nyack, NY, he was a long time resident of Canton, and moved to West Hartford in 2005 with his beloved wife Lois, who predeceased him on January 15, 2006. He graduated from Delaware Valley Central School in Callicoon, NY. He was a magna cum laude graduate of Syracuse University in 1958, where he received a B.S. in Business Administration. From 1958 to 1961 he served in the U.S. Army, as an Officer in the Counter Intelligence Corps, at Fort Meade, Maryland. In 1961 he joined General Electric, in their general accounting operation, in Schenectady, NY. He moved to Connecticut in 1962, where he worked for Connecticut General, in their group pension department. He attended the University of Connecticut Law School in their evening division, and graduated in 1967. He was employed by the Hartford Insurance Group in 1967 and retired as a Senior Vice President in 1995. While at The Hartford he established the Asset Management Services Division and received the Harold S. Geneen Award for excellence in management. In Canton he served on a variety of boards and commissions and also served on the board of directors for Farmington Valley YMCA. He was active in the Canton Little League, as a manager and umpire. He was a member of St. Catherine of Siena Parish, where he and his wife served on the stewardship committee. During their marriage of 47 years he and his wife travelled extensively throughout the world. He is survived by two sisters, Janet Hawley and Peggy Vogler, both of Callicoon, NY, and by five children, David, Anne, Stephen, Joseph, and Michael, along with their spouses and eleven grandchildren, and his very good friend, Susan Barney. The family would like to thank their extended family, friends and neighbors who have been so supportive, and also the staff at Masonicare Home Health, Hospice, St. Mary Home, and St. Francis Cancer Center. A memorial service will be celebrated Friday, December 9th, 3:30 PM at the Vincent Funeral Home, 120 Albany Turnpike, Canton. The family will receive friends prior to the service, from 2:00 PM to 3:30 PM. Burial will be at the convenience of the family. Memorial contributions may be made to Masonicare Partners Home Health and Hospice, 111 Founders Plaza, Suite 200, East Hartford, CT 06108. Please visit David’s “Book of Memories” at www.vincentfuneralhome.com for online condolences.
Order Flowers

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos