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

Stella
Mesnick

March 21, 1927 – July 16, 2017

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

Obituary for Stella Mesnick

Print
Stella (Osiecki) Mesnick, age 90 of Seymour, beloved wife of the late Matthew Mesnick, entered peaceful rest on Sunday, July 16, 2017 in Shady Knoll Health Care, Seymour. Born in Ansonia on March 21, 1927, she was a daughter of the late Frank and Angela Nellie Osiecki. A retired bookkeeper for B.F. Goodrich and Housatonic Everfloat, Stella enjoyed knitting and crocheting, but she especially loved spending time with her family. Survivors include her loving children, Peggy Tokarz and her husband John of Seymour, and Matthew “Joe” Mesnick of Seymour; three cherished grandchildren, John and David Tokarz, and Kristi Maler, all of Seymour; and six adored great grandchildren. In addition to her husband, she was predeceased by her brother Michael Osiecki and sisters, Jane Draus and Frances Hill. A Mass of Christian Burial will be held on Wednesday, July 19 at 10 a.m. in the Church of the Good Shepherd, Seymour. Interment will follow in St. Michael’s Cemetery, Derby. Visiting hours will take place on Tuesday from 5 pm to 7 pm in the Ralph Hull Funeral Home, 161 West Church St. Seymour, CT 06483.

To send flowers to the family of Stella Mesnick, please visit our Heartfelt Sympathies Store.

Visitation

When Tuesday, July 18th, 2017 5:00pm - 7:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Wednesday, July 19th, 2017 10:00am
Location
Church of the Good Shepherd
Address
Mountain Road
Seymour, CT 06483

Interment Information

Location
St. Michael's Cemetery
Address
Silver Hill Road
Derby, CT 06418

Affiliations


  • Connecticut State Flag

  • Crucifix