Obituaries

William Shea
B: 1939-07-21
D: 2020-05-25
View Details
Shea, William
Eleanor Suarez
B: 1932-10-07
D: 2020-05-18
View Details
Suarez, Eleanor
Virginia Stevens
B: 1931-06-26
D: 2020-05-08
View Details
Stevens, Virginia
Marilyn Teeden
B: 1938-10-28
D: 2020-05-06
View Details
Teeden, Marilyn
Patricia Soulier
B: 1930-04-09
D: 2020-05-03
View Details
Soulier, Patricia
Joseph Campagna
B: 1945-02-10
D: 2020-05-02
View Details
Campagna, Joseph
Edward Stanislawski
B: 1935-05-12
D: 2020-04-20
View Details
Stanislawski, Edward
Pauline Brancato
B: 1932-09-09
D: 2020-04-19
View Details
Brancato, Pauline
David Weyant
B: 1941-11-10
D: 2020-04-18
View Details
Weyant, David
E. Albert DeCarli
B: 1928-11-24
D: 2020-04-16
View Details
DeCarli, E. Albert
Vincent DeLillo
B: 1988-08-04
D: 2020-04-13
View Details
DeLillo, Vincent
Carol Ruggiero
B: 1942-07-20
D: 2020-03-20
View Details
Ruggiero, Carol
Phyllis Beard
B: 1926-08-07
D: 2020-03-14
View Details
Beard, Phyllis
Frederick Oates
B: 1948-02-22
D: 2020-03-10
View Details
Oates, Frederick
Jason Jacobs
B: 1972-04-25
D: 2020-03-10
View Details
Jacobs, Jason
Roberta Brereton-Keegan
B: 1942-02-01
D: 2020-03-05
View Details
Brereton-Keegan, Roberta
Helen Sherrick
B: 1940-01-28
D: 2020-02-24
View Details
Sherrick, Helen
Theresa Manno
B: 1935-11-12
D: 2020-02-23
View Details
Manno, Theresa
Maria Jones
B: 1958-10-02
D: 2020-02-23
View Details
Jones, Maria
Linda Wilson
B: 1949-12-17
D: 2020-02-22
View Details
Wilson, Linda
Teoman Diktas
B: 1959-06-24
D: 2020-02-22
View Details
Diktas, Teoman

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
135 North Broad St
Milford, CT 06460
Phone: (203) 874-2588
Fax: (203) 878-6446

The Memorial Candle Program has been designed to help offset the costs associated with the hosting this Tribute Website in perpetuity. Through the lighting of a memorial candle, your thoughtful gesture will be recorded in the Book of Memories and the proceeds will go directly towards helping ensure that the family and friends of Nancy Sylvester can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle
Nancy Sylvester
In Memory of
Nancy
Sylvester
1926 - 2016
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

General Information

Full Name Nancy Sylvester
Date of Birth
Tuesday, May 4th, 1926
Date of Death
Tuesday, August 9th, 2016

Visitation

When Sunday, August 14th, 2016 4:00pm - 7:00pm
Location
Smith Funeral Home
Address
135 N. Broad St.
Milford, CT 06460

Service Information

When
Monday, August 15th, 2016 10:30am
Location
St. Mary's Church
Address
70 Gulf Street
Milford, CT 06460

Interment Location

Location
St. Mary's Cemetery
Address
Buckingham Avenue
Milford, CT 06460
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos