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

Veronica "Roney"
Atkas

February 22, 1921 – April 15, 2017

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

Obituary for Veronica "Roney" Atkas

Print
BETHANY and SEYMOUR, CT: Veronica “Roney” Atkas, age 96 of Bethany, a former longtime Seymour resident entered peaceful rest on April 15, 2017 at the Griffin Hospital, Derby; she was the beloved wife of the late Paul J. Atkas, Jr. She was born February 22, 1921 in Scranton, PA, daughter of the late John and Domicella (Noreika) Yanish. Roney resided in Seymour since 1945, and recently resided in Bethany for the past two years. She was a communicant of Our Lady of the Assumption Church, Woodbridge. Mrs. Atkas will be fondly remembered for the love she had for her family.
Roney leaves her loving family including her daughter, Celeste Fassbender and her husband Thomas of Bethany with whom she resided; her sons, Paul J. Atkas, III and his wife Sharon of Derby, and Gene Atkas and his wife Marilyn of Seymour, 6 grandchildren and 3 great grandchildren, and several nieces and nephews. Her sons John and Ronald Atkas, and her brothers, Edward, John, and Casimir Yanish, and sisters, Ann Matulevich and Nell Yanashot predeceased her.

Calling Hours are Wednesday from 9:00 a.m. to 10:30 a.m.at the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour. A mass of Christian Burial will follow at 11:00 a.m. in Our Lady of the Assumption Church, 81 Center Rd., Woodbridge. Interment will be in St. Augustine Cemetery, Seymour .Memorial Gifts may be sent to the Griffin Hospital Hospice Unit, 130 Division St., Derby, CT 06418, or to the Archbishop’s Annual Appeal, c/o Our Lady of the Assumption Church, 81 Center Rd., Woodbridge, CT 06525. For directions and to share a memory online please go to www.hullfh.com

To send flowers to the family of Veronica "Roney" Atkas, please visit our Heartfelt Sympathies Store.

Visitation

When Wednesday, April 19th, 2017 9:00am - 10:30am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Wednesday, April 19th, 2017 11:00am
Location
Our Lady of the Assumption
Address
81 Center Road
Woodbridge, CT 06525

Interment Information

Location
Saint Augustine Cemetery
Address
Seymour, CT 06478

Affiliations


  • American

  • Connecticut State Flag

  • Crucifix

  • Roman Catholic Church