Obituaries

Jane McDonough
B: 1929-11-04
D: 2024-04-24
View Details
McDonough, Jane
Carolyn Dziedzic
B: 1943-08-27
D: 2024-04-20
View Details
Dziedzic, Carolyn
Robertine Duffy
B: 1931-08-31
D: 2024-04-13
View Details
Duffy, Robertine
Harry Cooke
B: 1927-07-12
D: 2024-04-12
View Details
Cooke, Harry
Barbara Griffin
D: 2024-04-09
View Details
Griffin, Barbara
Susan Hyatt
B: 1947-08-17
D: 2024-04-07
View Details
Hyatt, Susan
Arline Croce
B: 1940-11-25
D: 2024-04-06
View Details
Croce, Arline
Jacqueline Haggerty
B: 1934-04-21
D: 2024-04-06
View Details
Haggerty, Jacqueline
Lindsey Pinkham
B: 1955-04-24
D: 2024-04-05
View Details
Pinkham, Lindsey
Lorraine Delahanty
B: 1933-12-03
D: 2024-04-01
View Details
Delahanty, Lorraine
Pauline Lyons
B: 1951-04-24
D: 2024-03-26
View Details
Lyons, Pauline
Joseph Krocheski
B: 1970-06-24
D: 2024-03-25
View Details
Krocheski, Joseph
Ida Maillet
B: 1929-08-13
D: 2024-03-22
View Details
Maillet, Ida
Margaret Kissel
B: 1930-11-25
D: 2024-03-20
View Details
Kissel, Margaret
Shirley Jenne
B: 1924-01-27
D: 2024-03-19
View Details
Jenne, Shirley
Beverly Hiatt
B: 1937-11-19
D: 2024-03-18
View Details
Hiatt, Beverly
Judy Feret
B: 1953-12-06
D: 2024-03-05
View Details
Feret, Judy
Ruth Murray
D: 2024-03-01
View Details
Murray, Ruth
Jerome Winters
D: 2024-02-25
View Details
Winters, Jerome
Michael O'Hara
B: 1941-09-08
D: 2024-02-25
View Details
O'Hara, Michael
Richard Hutchings
D: 2024-02-23
View Details
Hutchings, Richard

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
880 Hopmeadow Street
P.O. Box 335
Simsbury, CT 06070
Phone: 860-658-7613
Fax: 860-651-0476

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

Thank you.

Cancel
Select Candle

Obituary for Kyle M. King

Kyle M.  King
Kyle Maciej King, 55, of Canton, beloved husband of Jamie (Cecere) King, died Saturday, May 7, 2016 at Hartford Hospital. He was born in Hartford, son of Kenneth and Marjorie (Zima) King and had been a life long resident of Canton. Kyle was Co-Owner of King Bros. Painting with his brother Jarvis for 32 years. He loved the annual family vacations on Cape Cod with his wife Jamie and all of the King families. He enjoyed the beach, fishing, clamming, and cooking lobster and seafood for the annual vacation family dinner. Kyle was an avid fan of the NY Giants, Boston Red Sox, Boston Celtics and UCONN Basketball. He enjoyed gardening, and the wildlife that crossed his backyard, bears, coyote, bob cats, eagles, hawks and the many varieties of birds. Most of all, Kyle had a big heart, helping his mom and dad and looking out for all of the family members, not to mention friends and clients that he had worked for. Kyle was always there for everyone. He was greatly loved and will be deeply missed.

In addition to his loving wife of 30 years and his parents, he is survived by his sister, Susan Wood and her husband Darren of Barkhamsted; his brothers, William King and his wife Carole of Farmington and Jarvis King of Canton; his brothers-in-law, Michael Cecere and his wife Lori Metz of Easton, PA and Salvatore Cecere of Wethersfield; his sister-in-law, Jodi Cecere and her spouse John Foldi of Bronx, NY; his nieces and nephews, Aaron Zickefoose, James Zickefoose and wife Angie, Brian King and fiancée Amber Eck, Kevin King and wife Katrina, Morgan Stinson and husband Josh, Brittany King, Micha Fell and her husband Jamie, Marissa Cecere and Michael Cecere and his great nieces and great nephews, Elijah and Dylan Zickefoose, Harper King and Kingsley Fell. A special thank you to Terri, Lyndsay and Kami Escajeda for all the loving support given.

Friends may call at the Vincent Funeral Home, 120 Albany Turnpike in Canton on Wednesday, May 11th from 4:00 PM to 8:00 PM. Funeral Mass of Christian Burial will be held Thursday, May 12th at 10:00 AM at St. Patrick’s Church in Collinsville. Burial will be private. In lieu of flowers, donations may be made to the Roaring Brook Nature Center, 70 Gracey Road, Canton, CT 06019 or to the Connecticut Humane Society, 701 Russell Rd, Newington, CT 06111.
Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos