Obituaries

James Slie
B: 1953-12-20
D: 2024-04-10
View Details
Slie, James
John Earley
B: 1932-05-05
D: 2024-03-28
View Details
Earley, John
Fredda Peel
B: 1966-10-16
D: 2024-03-28
View Details
Peel, Fredda
Alice Beaver
B: 1923-11-08
D: 2024-03-26
View Details
Beaver, Alice
Florence Johns
B: 1933-11-18
D: 2024-03-25
View Details
Johns, Florence
Daniel Moran
B: 1958-02-16
D: 2024-03-11
View Details
Moran, Daniel
Agnes Gianfrancesco
B: 1947-10-17
D: 2024-03-07
View Details
Gianfrancesco, Agnes
Lucille Moir
B: 1937-03-25
D: 2024-03-07
View Details
Moir, Lucille
William Sojka
B: 1942-06-25
D: 2024-02-24
View Details
Sojka, William
Sara Andrews
B: 1933-05-15
D: 2024-02-24
View Details
Andrews, Sara
Deborah Sciaraffa
B: 1948-02-18
D: 2024-02-24
View Details
Sciaraffa, Deborah
Roberta Schneider
B: 1940-05-14
D: 2024-02-20
View Details
Schneider, Roberta
Richard Baker
B: 1934-01-25
D: 2024-02-18
View Details
Baker, Richard
Michael Sharik
B: 1953-01-25
D: 2024-02-15
View Details
Sharik, Michael
Mary Whalen
B: 1954-12-28
D: 2024-02-15
View Details
Whalen, Mary
Jon Romanauskas
B: 1952-12-26
D: 2024-02-13
View Details
Romanauskas, Jon
Amalia McVay
B: 1981-04-24
D: 2024-02-09
View Details
McVay, Amalia
Edward Dulka
B: 1949-08-17
D: 2024-02-01
View Details
Dulka, Edward
Alexander Penchuk
B: 1948-04-26
D: 2024-01-31
View Details
Penchuk, Alexander
Robert Collon
B: 1933-12-15
D: 2024-01-15
View Details
Collon, Robert
Thomas Maxwell
B: 1928-04-20
D: 2024-01-09
View Details
Maxwell, Thomas

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

Seymour, Oxford, Beacon Falls, Bethany, Woodbridge, Ansonia, Naugatuck, Derby & Shelton, CT.

161 West Church Street | Seymour CT 06483-2524 | Phone: 203-888-2538 | Fax: 203-881-9500

W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski W. Thomas Zelinski
Memorial Candle Tribute From
Ralph E. Hull Funeral Home & Cremation Service
"We are honored to provide this Book of Memories to the family."
View full message >>>
Memorial Candle Tribute From
Michele, Maria and Gina De Ieso
"Dear Chris and Gail, Your father was a great man and we will never forget him."
View full message >>>

Affiliations


American

American Legion

Connecticut State Flag

Crucifix

Roman Catholic Church

US Navy

General Information

Full Name W. Thomas Zelinski
Date of Birth
Wednesday, August 21st, 1940
Date of Death
Thursday, October 30th, 2014

First Visitation

When Sunday, November 2nd, 2014 5:00pm - 7:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Second Visitation

When Monday, November 3rd, 2014 9:45am - 10:00am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Monday, November 3rd, 2014 10:30am
Location
Church of the Good Shepherd
Address
Mountain Road
Seymour, CT 06483

Interment Location

Location
Mountain Meadows Cemetery
Address
Mountain Road
Seymour, CT 06483
Interment Extra Info
with Full Military Honors

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos