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

Evelyn ""Babe", "Ev""
Bernier (Burt)

January 3, 1933 – May 30, 2018

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

Obituary for Evelyn ""Babe", "Ev"" Bernier (Burt)

Print
Evelyn “Babe”, “Ev” (Burt) Bernier, age 85 of Seymour, beloved wife of Lucien “Lou” Bernier, entered peaceful rest on Wednesday, May 30, 2018 in Griffin Hospital. Born in Oxford on January 3, 1933, she was the daughter of the late George and Nellie (Finkle) Burt. Babe loved crocheting, knitting with her sisters and traveling. A snowbird, she spent many winters on the beach in Florida. She will be remembered for her kind heart and deep love of family, especially her grandchildren.

In addition to her husband of 58 years, survivors include her loving daughter, Lynn Patafio and her husband John of Beacon Falls; 3 cherished grandchildren, Jessica Walsh, Daniel Walsh and Michelle Bernier, as well as many nieces and nephews. She was predeceased by her son, Kevin Bernier, 6 brothers and 5 sisters.


A Requiem Eucharist will be celebrated on Saturday, June 2, 2018 in Trinity Episcopal Church, Seymour, at 10 a.m. Family and friends may call Saturday morning from 8:30 a.m. to 9:30 am in the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour, CT 06483. Interment will follow in Pine Grove Cemetery, Ansonia. In Evelyn’s memory, donations can be made to the Hewitt Center for Breast Wellness at Griffin Hospital, 350 Seymour Ave. Suite 102, Derby, CT 06418

To send flowers to the family of Evelyn ""Babe", "Ev"" Bernier (Burt), please visit our Heartfelt Sympathies Store.

Visitation

When Saturday, June 2nd, 2018 8:30am - 9:30am
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Saturday, June 2nd, 2018 10:00am
Location
Trinity Episcopal Church
Address
91 Church Street
Seymour, CT 06483

Interment Information

Location
Pine Grove Cemetery
Address
Church Street
Ansonia, CT