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

Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz Joseph Kriz
Memorial Candle Tribute From
Ralph E. Hull Funeral Home & Cremation Service
"We are honored to provide this Book of Memories to the family."
View full message >>>
Memorial Candle Tribute From
William Barone
"Joe, thank you for the friend you always were to me. Thank you for sharing your "
View full message >>>
Memorial Candle Tribute From
Richard & Pam Butler & Family 7
"Our Heart Felt Codolences To The Whole Kriz Family May God Bliss You"
View full message >>>

Affiliations


Army

Veterans of Foreign Wars

General Information

Full Name Joseph Andrew "UJ" Kriz
Date of Birth
Thursday, April 12th, 1917
Date of Death
Wednesday, September 1st, 2010

Visitation

When Friday, September 3rd, 2010 4:00pm - 8:00pm
Location
Ralph E. Hull Funeral Home
Address
161 West Church Street
Seymour, CT 06483

Service Information

When
Saturday, September 4th, 2010 10:00am
Location
Christ Episcopal Church (Bethany)
Address
526 Amity Road
Bethany, CT 06524

Interment Location

Location
First Church Burial Ground
Address
Amity Road
Bethany, CT

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos