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

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

Thank you.

Cancel
Select Candle
Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini Etolo Gramolini
In Memory of
Etolo Anthony "Chef"
Gramolini
1923 - 2015
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

Affiliations


American

American Legion

Connecticut State Flag

Crucifix

Roman Catholic Church

United States Navy Band

US Navy

General Information

Full Name Etolo Anthony "Chef" Gramolini
Date of Birth
Friday, May 25th, 1923
Date of Death
Thursday, November 12th, 2015
Place of Death
Seymour, CT 06483

Visitation

When Sunday, November 15th, 2015 1:00pm - 5:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Monday, November 16th, 2015 10:00am
Location
Church of the Good Shepherd
Address
Mountain Road
Seymour, CT 06483
Service Extra Info
EVERYONE TO MEET DIRECTLY AT CHURCH FOR 10:00 a.m.

Interment Location

Location
Mount Saint Peter Cemetery
Address
219 New Haven Ave.
Derby, CT 06418
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos