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

Rees Miles
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 >>>

Life Story for Rees Emmerson "Butch" Miles Jr.

Rees Emmerson "Butch"  Miles Jr.
SEYMOUR, CT: Rees E. "Butch" Miles, Jr., age 73 of Seymour entered into peaceful rest on March 29, 2017 at the West Haven Veteran's Administration Medical Center; he was the beloved husband of the late Jeanette (Owen) Miles. Mr. Miles was born January 26, 1944 in Derby, son of the late Rees E., Sr., and Bula (Douillet) Miles, and was step-son to the late Evelyn Kriz. He was a graduate from Southbury High School where he was a record holding javelin thrower in Track and Field. Butch was a US Army veteran of the Vietnam War, and had served with the Army Corps of Engineers. He was a member of the David S. Miles Post 174, American Legion, Oxford, and also the Concordia Singing Society, Seymour. Mr. Miles enjoyed trips to Nova Scotia, as well as hunting, fishing, and the great outdoors.

Mr. Miles leaves his loving sons, Eric Miles of Beacon Falls, and Joseph E. Miles of Seymour. His brothers, Roger "Rocky" Miles and Ralph Miles, and sisters, Jeannette Deegan and Barbara Miles predeceased him.

All services are private. There are no calling hours. Memorial Gifts may be sent to the David S. Miles Post 174, American Legion, 43 Oxford Rd., Oxford, CT 06478. The Ralph E. Hull Funeral Home, 161 W. Church St., Seymour is entrusted with the arrangements. To share a memory online please go to www.hullfh.com

To send flowers to the family or plant a tree in memory of Rees Emmerson "Butch" Miles Jr., please visit our Heartfelt Sympathies Store.

Order Flowers

Affiliations


American

American Legion

Army

Connecticut State Flag

Good Conduct Medal

National Defense Service Medal

Vietnam Service Medal

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos