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

Thank you.

Cancel
Select Candle

Obituary for Anna L. Odice

Anna L.  Odice
Anna L. Odice, age 103, passed away on Friday, April 20, 2018 in Whitney Manor in Hamden. A long time Trumbull resident, she was born in Stratford on August 10, 1914, to the late Carlo and Carmela Miccio Penna. A devoted wife, mother, grandmother, great-grandmother, and aunt she is survived by her dedicated daughter Lucy Bettley, and her husband Raymond of Hamden, devoted son, Edward Odice and his wife Pamela of York Beach, Maine. She had three loving grandchildren, Lysbeth Guillorn and her husband Kenneth Dixon, Michael Guillorn and his wife Megan Shea, and Shelley Bogues and her husband Ryan. Also surviving are two great-grandsons, Owen and Maceo Guillorn, step grandsons Raymond and William Bettley, and many nieces and nephews. Besides her parents, she is predeceased by her loving husband, Joseph Odice, son, Joseph Odice Jr., one brother, four sisters, special sister-in-law Mary Quartarone, and a grandson Damon Guillorn. Calling hours are Sunday, April 22, 2018 at Smith Funeral Home, 135 N. Broad St., Milford from 2pm to 6pm. A prayer service will be held in the funeral home at 11am on Monday, April 23, 2018. Interment will follow in St. Michael’s Cemetery in Stratford. In lieu of flowers, donations may be made in her name to the local cancer charity of your choice or the Clelian Center, 261 Benham St., Hamden, CT 06514. Interment will follow in St. Michael’s Cemetery in Stratford.

To send flowers to the family or plant a tree in memory of Anna L. Odice, please visit our Heartfelt Sympathies Store.

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