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 Mary Hunt can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle

Obituary for Mary Hunt (Pyne)

Mary  Hunt (Pyne)
Mary Pyne Hunt, age 82, of East Haddam, formerly of Milford, passed away March 28, 2017. Mary was born in New York City on November 22, 1934, daughter of the late Albert Pyne and Elizabeth Gardner Pyne. During her life, she was employed as a machine operator for Bic Corporation for many years until her retirement. She was also a member of the St. Bridget Ladies Guild of Moodus, CT. Mary is survived by her 6 children, Barbara Romei of Huntsville, AL, Ellen Hunt of Brooklyn, NY, Joanne Pelkey and her husband Kevin of Beacon Falls, Mary Jeanne McDaniel and her husband Kevin of West Haven, Carolyn Kron and her husband Timothy of Milford, and Ward C. Hunt III and his wife Jenifer of Stamford. Her grandchildren Theresa, Joseph, Catherine, Mary Margaret, Kevin, Mary Ellen, Daniel, and Elizabeth. Her sister, Elizabeth Pyne of Montauk, NY, and many nieces and nephews. She was predeceased by her devoted husband, Ward C. Hunt Jr., her brothers Charles Pyne and Albert Pyne and her sister Josephine Consolazio. Friends may call Sunday April 2, 2017 from 1pm to 5pm at the Smith Funeral Home, 135 N. Broad St., Milford. A Mass of Christian Burial will be held Monday, April 3 at 11 AM in St. Agnes Church, Milford. Interment will be private. In lieu of flowers, memorial contributions may be made in Mary’s memory to the Alzheimer’s Association, 200 Executive Blvd S, #4B, Southington, CT 06489.

To send flowers to the family or plant a tree in memory of Mary Hunt (Pyne), please visit our Heartfelt Sympathies Store.

Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos