Obituaries

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
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

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

Thank you.

Cancel
Select Candle

Obituary for Theo Maxine Ungewitter

Theo Maxine Ungewitter, 69, of Unionville, died Thursday, December 19, 2013 at John Dempsey Hospital in Farmington. She was born February 15, 1944 in New Haven, daughter of the late Theodore Maxim and Margaret (Nevulis) Charron and had lived in New Hartford for 25 years prior to moving to Unionville this past year. Mrs. Ungewitter was an Administrative Assistant in Community Medicine at John Dempsey Hospital for many years prior to her retirement. Theo enjoyed her beloved cat Mia Gatita and spending time at Mohegan Sun Casino with her dear friend Gloria. She is survived by her two daughters, Shelley Thibault and her husband Daniel of Barkhamsted and Alison Ungewitter of Canton; her grandchildren, Jeremy Toce of Manchester, Christian and Luke Busca of Dunnellon, FL, Jake and Madison Thibault of Barkhamsted and Sage Johnson and Logan Haynes of Bloomfield and her sister, Beverly Highly and her husband Charles of Scotland, CT. A memorial service will be celebrated Saturday, December 28th at 7:00 PM at the Vincent Funeral Home, 120 Albany Turnpike in Canton. Friends may call prior to the service, from 5:00 PM to 7:00 PM. The family will have a box set up for sharing your fond memories of Theo. In lieu of flowers, memorial donations may be made to the New Hartford Volunteer Ambulance, P.O. Box 1, New Hartford, CT 06057 or to the American Cancer Society , 825 Brook Street, I-91 Tech Center, Rocky Hill, CT 06067. Please visit Theo's "Book of Memories" at www.vincetfuneralhome.com for online condolences.
Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos