Obituaries

Josephine Downs
B: 1938-08-23
D: 2024-05-09
View Details
Downs, Josephine
Emma Betances
B: 1994-02-20
D: 2024-05-08
View Details
Betances, Emma
Helen Bierut
D: 2024-05-05
View Details
Bierut, Helen
William Rue
B: 1955-07-15
D: 2024-05-03
View Details
Rue, William
Stanley Krzanowski
B: 1942-01-28
D: 2024-05-02
View Details
Krzanowski, Stanley
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
Justine Hall
D: 2024-04-18
View Details
Hall, Justine
Kim Jenks
B: 1958-06-28
D: 2024-04-17
View Details
Jenks, Kim
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
Margaret Curtin
B: 1938-03-25
D: 2024-04-09
View Details
Curtin, Margaret
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

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
Lorraine Erickson
Memorial Candle Tribute From
Vincent Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name Lorraine "Rainy" Erickson (Smith)
Date of Birth
February 10, 1928
Date of Death
September 24, 2012

Visitation

When September 29, 2012 11:00am - 12:00pm
Location
Vincent Funeral Home ~ Canton
Address
120 Albany Turnpike
Canton, CT 06019
Location Information
We are on the corner of Rt. 44 and Rt 177 at the intersection where Ethan Allen, Best Cleaners and CVS are located at. Location of Farmington Valley Crematory.

Service Information

When
September 29, 2012 12:00pm
Officiating
Reverend Linda M. Spiers
Location
Vincent Funeral Home ~ Canton
Address
120 Albany Turnpike
Canton, CT 06019
Location Information
We are on the corner of Rt. 44 and Rt 177 at the intersection where Ethan Allen, Best Cleaners and CVS are located at. Location of Farmington Valley Crematory.

Interment Location

Location
South West Cemetery
Address
61 Simonds Avenue
Canton, CT 06022

Reception Information

Location
La Trattoria
Address
5 Brass Lantern Road
Canton, CT 06019
Location Information
http://latrattoriact.net/

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos