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

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

Thank you.

Cancel
Select Candle

Affiliations


American

Army

Army of Occupation Medal

Connecticut State Flag

Crucifix

Roman Catholic Church

General Information

Full Name William L. "Bill" Blythe Jr.
Date of Birth
Sunday, October 28th, 1928
Date of Death
Wednesday, February 15th, 2017
Place of Death
Derby, CT 06418

Visitation

When Saturday, February 18th, 2017 8:30am - 10:30am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Saturday, February 18th, 2017 11:00am
Location
Saint Augustine Church
Address
35 Washington Avenue
Seymour, CT

Interment Location

Location
Saint Augustine Cemetery
Address
Seymour, CT 06478
Interment Extra Info
SPRINGTIME INTERMENT WITH MILITARY HONORS
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos