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

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

Thank you.

Cancel
Select Candle
Mary Zummo
In Memory of
Mary
Zummo (Deasy)
1918 - 2013
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 Mary Zummo (Deasy)

Mary (Deasy) Zummo, 95, of Simsbury, wife of the late Joseph Zummo, died Friday, (April 19, 2013), at McLean in Simsbury. She was born Feb. 23, 1918 in Setauket, NY, daughter of the late William and Bridget (McAwee) Deasy and had lived Setauket, NY and Calverton, NY prior to moving to Simsbury in 2009. She was a veteran of World War II having served as a Captain in the U.S. Army Nurse Corps and was discharged in January 1946. Mary was a graduate of St. John's Hospital School of Nursing, Long Island City, New York and was a Registered Nurse for John T. Mather Memorial Hospital. She was a member of St. James Roman Catholic Church in Setauket, NY. Mary enjoyed helping others, was an avid reader and always enjoyed solving crossword puzzles. She is survived by her son, Peter Zummo and his wife Karen of Simsbury; three grandchildren, Matthew Zummo and his wife Kara of Mission Viejo, CA, Anne Malone and her husband Chris of Silver Spring, MD and Lynne Zummo of Washington, DC; her first great-grandchild, Reilly Mary Malone; her sister, Helen Iberger of Westhampton, NY and many nieces and nephews. She was predeceased by her brothers, William, John, and Peter; and three sisters, Anna, Catherine and Margaret.
There are no calling hours. Funeral Mass of Christian Burial will be celebrated Friday, April 26, 11 a.m. at St. James Roman Catholic Church, 429 Route 25A in Setauket, NY. Burial will follow in St. James Cemetery. Memorial donations may be made to McLean Hospice, 75 Great Pond Road, Simsbury, CT 06070 or Gifts of Love, 35 East Main Street, Avon, CT 06001. Please visit Mary's "Book of Memories" at www.vincentfuneralhome.com for online condolences.
Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos