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 Gary Youell 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 Gary Bruce Youell
Date of Birth
March 15, 1950
Date of Death
May 14, 2016

Visitation

When May 20, 2016 5:00pm - 8:00pm
Location
Vincent Funeral Home - Simsbury
Address
Simsbury, CT 06070

Service Information

When
May 21, 2016 11:00am
Officiating
Bishop Keith Andersen
Location
Church of Jesus Christ of Latter-Day Saints
Address
27 Lawton Road
Canton, CT 06019

Interment Location

Location
Simsbury Cemetery
Address
16 Plank HIll Road
Simsbury, CT 06070
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos