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

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of Alfred Fusco can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle
Alfred Fusco
In Memory of
Alfred D.
Fusco
1942 - 2018
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

Affiliations


Connecticut State Flag

Crucifix

Knights of Columbus 4th Degree

General Information

Full Name Alfred D. Fusco
Date of Birth
Friday, November 13th, 1942
Date of Death
Tuesday, January 2nd, 2018
Place of Death
New Haven, CT 06510

Service Information

When
Saturday, January 13th, 2018 11:00am
Location
St. Mark Church
Address
300 Wigwam Ave.
Stratford, CT 06614
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos