Obituaries

Miguel Perez
B: 1946-03-28
D: 2024-04-20
View Details
Perez, Miguel
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

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

Ann L.
Wright (Leahy)

February 7, 1932 – May 28, 2018

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

Obituary for Ann L. Wright (Leahy)

Print
Ann (Leahy) Wright, age 86 of Seymour, formerly of Ansonia, entered peaceful rest on May 28, 2018 in Shady Knoll Healthcare, Seymour. Born in Derby on February 7, 1932, she was a daughter of the late John F. and Alice (Green)Leahy, Sr. A retired bookkeeper for the Diversified Hospitality Group, Ann was a devoted communicant of St. Augustine Church (Seymour), and previously of St. Thomas Aquinas Church (Alpharetta, GA). She will be remembered for her love of traveling the world, quilting and a nice glass of merlot, but most of all spending time with her family.

Survivors include her beloved children, Kurt Wright (Anne) of GA, Leah Hawley of Haddam, Martha Sincock (Christopher) of Glastonbury, and Sarah Addis (Gordon) of Seymour; 8 adored grandchildren, Ann Luciano (Michael), Ryan Hawley (Jennifer), Kristin Addis , Tyler Addis (Kaila), Jordan Addis (Haley), Brendan Hawley (Emily Bodman), Jillian Wright and Colin Sincock; 3 cherished great grandchildren, Jack and Charlotte Hawley, and Lucy Addis. She was predeceased by her brothers, James and John Leahy, and sister, Harriet Clark.

A Mass of Christian Burial will be celebrated on Saturday, June 2, 2018 in St. Augustine Church, Seymour, at 11 a.m. Family and friends may call Saturday morning from 9:30 a.m. to 10:30 am in the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour, CT 06483. Interment will follow in Mt. St. Peter Cemetery, Derby. In Ann’s memory, donations can be made to the CT Children’s Hospital (www.connecticutchildrens.org), or the Children’s Healthcare of Atlanta at Scottish Rite Hospital (www.choa.org/locations/scottish-rite-hospital).

To send flowers to the family of Ann L. Wright (Leahy), please visit our Heartfelt Sympathies Store.

Visitation

When Saturday, June 2nd, 2018 9:30am - 10:30am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Saturday, June 2nd, 2018 11:00am
Location
St. Augustine's Church
Address
Address Not Available

Interment Information

Location
Mt. St. Peter's Cemetery
Address
New Haven Road
Derby, CT 06418

Affiliations


  • Crucifix