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

Louis M.
Papp

November 8, 1924 – December 13, 2017

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

Obituary for Louis M. Papp

Print
Louis M. Papp, age 93 of The Villages, FL, formerly of Trumbull, CT he entered peaceful rest on December 13, 2017; he was the beloved husband of the late Elizabeth "Betty" (Toth) Papp. Mr. Papp was born November 8, 1924 in Bridgeport, CT, son of the late Michael and Helen Papp. He was retired from U.S. Baird of Stratford, CT where he worked as a Machinist and Engineer. Louis was a Cantor for 60 years at the former Holy Trinity Byzantine Greek Catholic Church in Bridgeport; both he and his late wife Betty devoted their time and love to the church by their work with Church Bazaars and baking- "church was their life". Louis could often be found singing Karaoke which he also loved and was truly an inspiration to others. Always the family man, Louis every year at Christmas would be the "family Santa Claus"; however, his most cherished love he held for his granddaughter Christine.

Louis leaves his loving family including his daughter, Lynn Gayda (Andy) with whom he resided, his brothers, James Papp of Lordship, CT and Albert Papp of Stamford, CT, a sister, Helen Pelatowski of Marion, CT, his granddaughter, Christine Gayda (James Sampiere) of Wildwood, FL, a brother-in-law, Alex Toth (Janice) of Shelton, CT, a cousin, Judith Tomasiello of Stratford, CT and several nieces and nephews.

Calling Hours will be held Saturday from 9 to 10 a.m. in the Ralph E. Hull Funeral Home, 161 West Church St., Seymour, CT. A Mass of Christian Burial will immediately follow and will be celebrated in the Church of the Good Shepherd, 135 Mountain Rd., Seymour at 10:30 a.m. Interment will be in Mountain Meadows Cemetery, Seymour. For directions and to share a memory online go to www.hullfh.com

To send flowers to the family of Louis M. Papp, please visit our Heartfelt Sympathies Store.

Visitation

When Saturday, December 16th, 2017 9:00am - 10:00am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Saturday, December 16th, 2017 10:30am
Location
Church of the Good Shepherd
Address
Mountain Road
Seymour, CT 06483

Interment Information

Location
Mountain Meadows Cemetery
Address
Mountain Road
Seymour, CT 06483

Affiliations


  • American

  • Connecticut State Flag

  • Crucifix