Obituaries

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
Mildred Jones
B: 1943-02-10
D: 2024-01-05
View Details
Jones, Mildred
Ralph Richardson
B: 1940-03-27
D: 2023-12-29
View Details
Richardson, Ralph

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

Margaret Anne
Turschmann (Gargano)

July 10, 1946 – April 4, 2017

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

Obituary for Margaret Anne Turschmann (Gargano)

Print
Margaret Anne (Gargano) Turschmann, age 70 of Milford, entered eternal rest surrounded by family on Tuesday, April 4, 2017 in the Smilow Center at Yale New Haven Hospital. Born in Derby on July 10, 1946, she was a daughter of the late Frank and Mary (Poretta) Gargano. Margaret was the Therapeutic Recreation Director at Pond Point Health Care in Milford. Her biggest joy was spending time with her family, especially her grandchildren. Survivors include her loving son, Edward F. Turschmann, III and his wife Tracy of Hamden; brother, Joseph Gargano, Sr. and his wife Patricia of Seymour; two cherished grandchildren, Gavin and Kyley; nephews, Joseph Gargano, Jr. and his wife Cheryl, and Michael Gargano and his wife Kim; niece, Mary Ann Carubia and her husband Dino; great nieces and nephews, Krista and Matt Jurgens, and Tyler Gargano, and Melissa, James and Daniel Hink; as well as her cousin, Steven Cassimates and his wife Marie. A Mass of Christian Burial will take place on Friday, April 7, 2017 starting at 9am in the Ralph Hull Funeral Home 161 West Church St. Seymour, and at 10 am in Holy Rosary Church, 10 Father Salemi Dr, Ansonia. Interment will follow in Mt. St. Peter Cemetery, Derby. Family and friends may call on Thursday from 5pm to 8pm in the funeral home. In lieu of flowers, memorial donations in Margaret’s name can be made to the Smilow Cancer Center, c/o the Office of Development, Yale New Haven Hospital, PO Box 1849 New Haven, CT 06508-9979.

To send flowers to the family of Margaret Anne Turschmann (Gargano), please visit our Heartfelt Sympathies Store.

Visitation

When Thursday, April 6th, 2017 5:00pm - 8:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Friday, April 7th, 2017 10:00am
Location
Holy Rosary Church (Ansonia)
Address
10 Father Salemi Drive
Ansonia, CT 06401

Interment Information

Location
Mt. St. Peter's Cemetery
Address
New Haven Road
Derby, CT 06418

Affiliations


  • Connecticut State Flag

  • Crucifix