Obituaries

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
Elizabeth Hughes-Picard
B: 1986-12-25
D: 2024-01-06
View Details
Hughes-Picard, Elizabeth
Roberta Daniels
B: 1941-01-10
D: 2024-01-05
View Details
Daniels, Roberta
Genevieve Chernecky
B: 1927-09-02
D: 2024-01-05
View Details
Chernecky, Genevieve

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

Thank you.

Cancel
Select Candle
Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro Antonio Furfaro
In Memory of
Antonio
Furfaro
1926 - 2016
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

Army

Army

Connecticut State Flag

Crucifix

Disabled American Veteran

EAME Theatre Medal

Good Conduct Medal

WWII Victory Medal

General Information

Full Name Antonio Furfaro
Date of Birth
Friday, January 1st, 1926
Date of Death
Monday, February 1st, 2016
Place of Death
Derby, CT 06418

Visitation

When Friday, February 5th, 2016 10:00am - 11:00am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Friday, February 5th, 2016
Location
Mountain Meadows Cemetery
Address
117 Mountain Rd.
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