Obituaries

Jhessica Fleming
B: 1977-03-26
D: 2024-04-15
View Details
Fleming, Jhessica
Paul Jackson
B: 1933-04-23
D: 2024-04-15
View Details
Jackson, Paul
Robert Hampton
B: 1957-03-14
D: 2024-04-14
View Details
Hampton, Robert
Jared Tetreault
B: 1984-03-06
D: 2024-04-12
View Details
Tetreault, Jared
Alexander Salisbury
B: 2013-07-31
D: 2024-04-10
View Details
Salisbury, Alexander
Christopher Hebert
B: 1952-01-13
D: 2024-04-07
View Details
Hebert, Christopher
John Polhemus
B: 1937-07-30
D: 2024-04-07
View Details
Polhemus, John
David Armstrong
B: 1957-05-24
D: 2024-04-05
View Details
Armstrong, David
Barbara Donohue
B: 1922-12-03
D: 2024-04-04
View Details
Donohue, Barbara
Wilfred Michaud
B: 1939-01-23
D: 2024-04-01
View Details
Michaud, Wilfred
Kristina Prichard
D: 2024-03-29
View Details
Prichard, Kristina
Angela Tolisano
B: 1940-01-08
D: 2024-03-28
View Details
Tolisano, Angela
Melanise Hughes
B: 1958-01-22
D: 2024-03-27
View Details
Hughes, Melanise
Claire Wentworth
B: 1930-04-20
D: 2024-03-25
View Details
Wentworth, Claire
Michael Bell
B: 1989-07-05
D: 2024-03-23
View Details
Bell, Michael
Cynthia Nowak
B: 1958-09-16
D: 2024-03-22
View Details
Nowak, Cynthia
Bernard Bible
B: 1942-04-22
D: 2024-03-21
View Details
Bible, Bernard
Judith Billings
B: 1948-03-19
D: 2024-03-21
View Details
Billings, Judith
Chase Van Saun
B: 1989-08-09
D: 2024-03-19
View Details
Van Saun, Chase
Leonard Gerardi
B: 1948-05-13
D: 2024-03-16
View Details
Gerardi, Leonard
Marjorie Girardini
B: 1947-11-22
D: 2024-03-13
View Details
Girardini, Marjorie

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
76 Prospect Street
Rockville-Vernon, CT 06066
Phone: (860) 875-5490
Fax: (860) 872-8200

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

Thank you.

Cancel
Select Candle
Sue Myshrall
In Memory of
Sue A.
Myshrall
1943 - 2017
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.

Obituary for Sue A. Myshrall


Sue Myshrall of Coventry, CT died on Monday, June 19, 2017. Her husband of 40 years, Denny, predeceased her in 2009. She is survived by her children, Matthew and Jennifer Myshrall and their children Griffin and Rowynn; Timothy and Betsy Myshrall and their daughter Lindsey; Jeffrey Myshrall and his daughter Laura; and Anna and Christopher Allard. Relatives and friends are welcome to join the family on Friday, June 23, 2017 between 5pm-7pm at the Coventry-Pietras Funeral Home, 2665 Boston Turnpike, Coventry. A Mass of Christian Burial will be held on Saturday, June 24, 2017 at 10:30am at St. Mary’s Church, 1600 Main Street, Coventry. Burial will follow at St. Mary’s Cemetery in Coventry. Memorial donations may be made to St. Jude Children’s Hospital, P.O Box 50, Memphis, Tennessee, 37501. For online condolences please visit www.pietrasfuneralhome.com.

To send flowers to the family or plant a tree in memory of Sue A. Myshrall, please visit our Heartfelt Sympathies Store.

Order Flowers
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos