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

About An Amazing Life|Help

Giovanna "Jean"
Langdon (DeLeo)

January 19, 1920 – October 29, 2016

Giovanna Langdon Giovanna Langdon Giovanna Langdon
Share this tribute
Memorial Candles Lit for Giovanna | SEE ALL
"We are honored to provide this Book of Memories to the family."
— Ralph E. Hull Funeral Home & Cremation Service

Obituary for Giovanna "Jean" Langdon (DeLeo)

Print
OXFORD, CT: Giovanna (Jean) (DeLeo) Langdon, age 96 of Oxford passed peacefully on October 29, 2016 at Shady Knoll Health Center, Seymour; she was the beloved wife of the late Harold J. Langdon. Mrs. Langdon was born January 19, 1920 in Bridgeport, daughter of the late Pietro and Beatrice (DiGennaro) DeLeo. Jean was Crane Operator during WW II at Bullards; she later was an assembler at Singers and Harvey Hubbell. She and her husband resided in Dunnellon, FL from 1973 until 2007 when she returned to Connecticut. She leaves her loving daughter, Elaine Langdon Bonaventura and her husband Gary with whom she resided in Oxford, her grandsons, Justin Bonaventura and his wife Gia Manalio-Bonaventura, and Cody Bonaventura and his wife Samantha; her sisters, Marie Sarcino of Bridgeport, and Grace Bruzenak in FL; also several nieces and nephews, and grand nieces and nephews. Her sister Angelina Bennett and brother, John DeLeo predeceased her.

Jean resided at Shady Knoll Health Care for the past 6 years, and her family would like to thank the staff for their excellent care and concern.

A Mass of Christian Burial will be celebrated on Thursday at 1:00 p.m. in the Church of the Good Shepherd, 135 Mountain Rd., Seymour (DIRECTLY). Interment will be at the convenience of the family. There are no calling hours. Arrangements have been entrusted to the care of the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour. To share a memory online, please go to www.hullfh.com

To send flowers to the family of Giovanna "Jean" Langdon (DeLeo), please visit our Heartfelt Sympathies Store.

Service Information

When
Thursday, November 3rd, 2016 1:00pm
Location
Church of the Good Shepherd
Address
135 Mountain Road
Seymour, CT 06483

Affiliations


  • American

  • Connecticut State Flag

  • Crucifix

  • Roman Catholic Church