Obituaries

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
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

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

General Information

Full Name Arlyne Mae Scheidel
Date of Birth
September 4, 1925
Date of Death
November 8, 2015

Service Information

When
November 14, 2015 11:00am
Location
First Congregational Church of Canton Center
Address
P.O. Box 133 184 Cherry Brook Road
Canton Center, CT 06020

Recently Shared Condolences

Recently Lit Candles

Recently Shared Stories

Recently Shared Photos