Obituaries

Miguel Perez
B: 1946-03-28
D: 2024-04-20
View Details
Perez, Miguel
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

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

John Nebesny
In Memory of
John
Nebesny
1923 - 2016
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 >>>

Obituary for John Nebesny

John R. Nebesny, age 92 of Seymour, beloved husband of the late Alice (Kotter) Nebesny, entered into eternal rest surrounded by his loving family on Thursday, August 25, 2016 in Shady Knoll Health Center. Born in Shelton on October 3, 1923, he was a son of the late Michael and Helena (Panko) Nebesny. John was a US Army veteran of WWII, being honorably discharged in 1943 for honest and faithful service to his country. He worked many years at Singer Sewing Machine of Bridgeport and R&R Manufacturing of Seymour. John always cherished spending time with his family and friends, but especially looked forward to his 4 o’clock meetings. “Swing and Sway with Sammy Kaye” Forever! John leaves his loving family of two children; daughter, Betty Nebesny Sobieski and her husband Bill of Seymour; son, John (Jack) Nebesny and his wife Mary of Seymour; four grandchildren, Bill Sobieski and his wife Julie of Portland, Troy Sobieski and his wife Shannon of Branford, Allison Sobieski, and David Nebesny both of Seymour; five great grandchildren, Matthew, Andrew, Taylor, Brooklyn and Lucy; two sisters, Veronica Faulkner and Helen Parkins both of Shelton, as well as many nieces and nephews. In addition to his wife, John was predeceased by his granddaughter, Lauren E. Nebesny. Calling hours will be held Sunday, August 28, 2016 from 4-7 pm in Ralph Hull Funeral Home 161 West Church St. Seymour, CT and funeral services will take place Monday, August 29, at 11 a.m. in the funeral home. Family and friends may gather from 10 a.m. until the time of service. Interment with full military honors will follow in Riverside Cemetery, Shelton. In lieu of flowers, memorial donations can be made in John’s memory to the Great Hill Fire Dept. of Seymour (140 Botsford Rd. Seymour, CT 06483) or the West Haven Veterans Hospital (950 Campbell Ave. West Haven, CT 06516).

To send flowers to the family or plant a tree in memory of John Nebesny, please visit our Heartfelt Sympathies Store.

Order Flowers

Affiliations


Army

Connecticut State Flag

WWII Victory Medal