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

Miles Frate
In Memory of
Miles R.
Frate
1936 - 2017
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 >>>

Obituary for Miles R. Frate

Miles R.  Frate
BEACON FALLS, CT: Miles R. Frate, age 81 of Beacon Falls, a former longtime Monroe resident, entered peaceful rest on December 9, 2017 at Griffin Hospital, Derby; he was the beloved husband of 40 years to Camille (Cuccaro) Frate. Mr. Frate was born on July 11, 1936 in Norwalk, son of the late Emil and Dorothy (Caseley) Frate. He was retired from Sikorsky Aircraft, Stratford where he worked in design and engineering for over twenty years. Miles was a communicant of St. Michael's Church; he was an avid New York Sports Fan and especially enjoyed watching the Yankees, Giants, and Rangers. He was also a fan of UCONN men's and women's basketball teams, and he loved to try his luck at the Publisher's Clearing House Sweepstakes. In his younger days, Miles enjoyed Polka dancing and traveling with family and friends.

In addition to his wife, Miles leaves his loving family including his sons, Miles R. Frate, Jr. (Donna) of Oxford, Bruce Frate (Laura) of Shelton, and Robert Frate (Valerie) of Sandy Hook, his daughters, Leanne Frate (fiancé', Karl Shuster) of Ansonia, and Kellyann Barberio (Kenny) of Oxford, a brother, Ronald Frate (Betty) of Piermont, NH, grandchildren, Jeyron, Pedro, Chelsea, Amy, Bruce, Rian, Shayne, Alyssa, Dante, and Danielle, and great grandchildren, Wyatt, Randall, and Waylon, and several nieces and nephews.
Calling Hours are Tuesday from 4 to 8 p.m. in the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour. A Mass of Christian Burial will be celebrated Wednesday at St. Michael's Church, 25 Maple Ave., Beacon Falls 06403, at 10 a.m. Interment will follow in Gate of Heaven Cemetery, Trumbull. In lieu of flowers, Memorial Gifts may be sent to the Renovation Fund of St. Michael's Church. For directions and to share a memory online, go to www.hullfh.com

To send flowers to the family or plant a tree in memory of Miles R. Frate, please visit our Heartfelt Sympathies Store.

Order Flowers

Affiliations


American

Connecticut State Flag

Crucifix

Roman Catholic Church