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

Andrew J. "Andy"
Coy Sr.

December 26, 1977 – November 21, 2018

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

Obituary for Andrew J. "Andy" Coy Sr.

Print
OXFORD: Andrew J. Coy, Sr., age 40 of Oxford, beloved husband of Larisa (Penchuk) Coy, entered peaceful rest on Wednesday, November 21, 2018 in Griffin Hospital, Derby. Born in Derby on December 26, 1977, he was a son of Douglass and Dorthea (Jensen) Coy of Oxford. A Lead Man/Senior Electrical Installer for Sikorsky Aircraft, Andy was most known for his dedication to the Quaker Farms Fire Company (Oxford). Joining at the age of 14 as an Explorer, he became an interior member at age 18 following in his father’s footsteps, and eventually obtained the rank of Assistant Chief on January 1, 2007. Andy also was very involved in the Oxford Ambulance Association. Among many things, he enjoyed landscaping, camping with his family, especially his two sons, and will be remembered for his generosity for helping others at any time and for any reason.

In addition to his parents and wife of 16 years, survivors include his cherished sons, Andrew (13) and Dayne (10); brothers, Douglass A. Coy and his wife Anne of Oxford, and Matthew Coy of Oxford; father and mother-in-law, Alexander Penchuk and his wife Ellen of Seymour; brothers-in-law, Evan Penchuk and his companion Jill Kryvonis of Seymour, and Jared Penchuk of Seymour. He was predeceased by his brother, Gordon Coy.


A Memorial Service celebrating his life will be held on Friday, November 30, 2018 at 10:00 a.m. DIRECTLY in Christ Church, 470 Quaker Farms Rd., Oxford. Family and friends may call on Thursday from 3pm to 7pm in the Ralph E. Hull Funeral Home, 161 W. Church St., Seymour, CT 06483. Interment will be held at the convenience of the family. Memorial donations in Andy’s name can be made to the family through the funeral home.

To send flowers to the family of Andrew J. "Andy" Coy Sr., please visit our Heartfelt Sympathies Store.

First Visitation

When Thursday, November 29th, 2018 3:00pm - 7:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483
Additional Information

Service Information

When
Friday, November 30th, 2018 10:00am
Location
Christ Church Quaker Farms
Address
470 Quaker Farms Road
Oxford, CT 06478

Affiliations


  • American

  • Connecticut State Flag

  • Fire Department Seal