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

Robert F.
Howard

May 9, 1930 – January 18, 2018

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

Obituary for Robert F. Howard

Print
Robert F. Howard, age 87 of Southbury, formerly of Seymour, beloved husband of the late Barbara Ann (Behuniak) Howard, entered peaceful rest on Thursday, January 18, 2018, at the Lutheran Home of Southbury surrounded by family. Born in Hartford on May 9, 1930, he was a son of the late Harry P. and Madeline (Donlon) Howard. A U.S. Navy veteran during the Korean War, Mr. Howard was an avid Yankee, Giants and UCONN Women’s Basketball fan. He loved the beach and animals. Robert also enjoyed playing softball, eventually umpiring local games, and coached CYO basketball games.

Survivors include his beloved daughters, Donna Baia and her husband Leon of New Haven, Cindy Fortenberry and her husband Bill of Woodbury, and Judith Howard of Seymour; brother, William Howard of AZ; sister, Janet Maturo and her husband Gerard of Hamden; three adored grandchildren, Roman Jr., Danny and Billy; three cherished great grandchildren, Aurora, Clark and Roman III, several nieces and nephews, as well as his longtime best friend, Joyce Yaroshevich. In addition to his wife, he was predeceased by his brother Harry “Bud” Howard and his wife Gladys, and his sister-in-law Kathleen Howard.

A Memorial Service celebrating his life will take place on Friday, January 26, 2018 at 6 p.m. in The Ralph Hull Funeral Home, 161 West Church St. Seymour, CT 06483. Friends are invited to greet the family from 4 p.m. until the time of service. Interment will be held at the convenience of the family. In lieu of flowers, please consider donations in Robert’s memory to Connecticut Humane Society 701 Russell Road, Newington CT 06111.

To send flowers to the family of Robert F. Howard, please visit our Heartfelt Sympathies Store.

Visitation

When Friday, January 26th, 2018 4:00pm - 6:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Friday, January 26th, 2018 6:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Affiliations


  • American

  • Connecticut State Flag

  • US Navy