Obituaries

John Mackay
D: 2023-09-18
View Details
Mackay, John
Judith Lockwood
D: 2023-09-17
View Details
Lockwood, Judith
Mary Douglass
B: 1925-09-01
D: 2023-09-08
View Details
Douglass, Mary
Maureen Wallison
D: 2023-09-08
View Details
Wallison, Maureen
Mary Beaudoin
B: 1939-01-04
D: 2023-09-07
View Details
Beaudoin, Mary
Laureen Basta
B: 1954-05-14
D: 2023-09-07
View Details
Basta, Laureen
Cheryl McGraw
B: 1964-05-22
D: 2023-09-04
View Details
McGraw, Cheryl
John Sellitto
B: 1940-03-02
D: 2023-09-02
View Details
Sellitto, John
Lucy Temperilli
B: 1932-12-14
D: 2023-09-01
View Details
Temperilli, Lucy
Shirley Brighenti
B: 1922-06-15
D: 2023-08-29
View Details
Brighenti, Shirley
Steven Pantano
B: 1948-03-21
D: 2023-08-27
View Details
Pantano, Steven
Judith Raymond
B: 1942-07-24
D: 2023-08-26
View Details
Raymond, Judith
Stella Korpusik Teller
B: 1957-04-29
D: 2023-08-26
View Details
Korpusik Teller, Stella
Gordon Wilder
B: 1944-12-30
D: 2023-08-26
View Details
Wilder, Gordon
Kenneth King
B: 1929-07-23
D: 2023-08-17
View Details
King, Kenneth
Sandra Ryan
D: 2023-08-16
View Details
Ryan, Sandra
John Pickett
B: 1949-06-02
D: 2023-08-15
View Details
Pickett, John
Elizabeth Walsh
D: 2023-08-14
View Details
Walsh, Elizabeth
J. Paul Lanza
B: 1935-10-03
D: 2023-08-12
View Details
Lanza, J. Paul
Michelle LoStimolo
B: 1957-01-12
D: 2023-08-12
View Details
LoStimolo, Michelle
James Zapp
B: 1974-08-30
D: 2023-08-11
View Details
Zapp, James

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
Doris Zumbroski
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 Doris Zumbroski (Kubik)
Date of Birth
May 16, 1925
Date of Death
January 14, 2018

Visitation

When January 18, 2018 4:00pm - 7:00pm
Location
Vincent Funeral Home - Canton
Address
120 Albany Turnpike
Canton, CT 06019

Service Information

When
January 19, 2018 10:00am
Location
St. Patrick's Church
Address
50 Church Street
Collinsville, CT 06019

Interment Location

Location
Village Cemetery
Address
Cemetery Road
Collinsville, CT 06022

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos