Obituaries

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
Jhessica Fleming
B: 1977-03-26
D: 2024-04-14
View Details
Fleming, Jhessica
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 Barbara Hambach can continue to memorialize, re-visit, interact with each other and enhance this tribute for future generations.

Thank you.

Cancel
Select Candle
Barbara Hambach
In Memory of
Barbara T.
Hambach (Thrall)
1921 - 2018
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 Barbara T. Hambach (Thrall)
Date of Birth
Saturday, April 30th, 1921
Date of Death
Sunday, June 3rd, 2018

Visitation

When Tuesday, June 5th, 2018 5:00pm - 7:00pm
Location
Bassinger & Dowd Funeral Home
Address
37 Gardner Street
East Windsor, CT 06088

Service Information

When
Wednesday, June 6th, 2018 11:00am
Location
St. Catherine's Church
Address
6 Windsorville Road
Broad Brook, CT CT 06016
Service Extra Info
Consider a donation in Barbara's name to: The Monastery of Our Lady of Grace, 11 Race Hill Rd,Guilford,CT 06437 OR The Melrose School Preservation Committee c/o Ellen Hubbard 235 Melrose Rd,Broad Brook,CT 06016

Interment Location

Location
ST. Catherine Cemetery
Address
64 Rye Street
Broad Brook,CT, CT 06016
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos