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

Thank you.

Cancel
Select Candle
Patricia Baron
In Memory of
Patricia
Baron
1931 - 2016
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 Patricia Baron

Patricia (VanDenburg) Baron, 85, of Simsbury, wife of the late Frank E. Baron, passed peacefully on Sunday November 20, 2016 at John Dempsey Hospital. She was born June 18, 1931 in Brooklyn, NY, daughter of the late Arthur and Mary (O’Neil) VanDenburg and had lived in Sayville, NY prior to recently moving to Simsbury. Patricia was a member of the Women’s Guild of the Good Samaritan Hospital in West Islip, NY, the Sayville/Bohemia Homemakers and was a member of the Rosary Society at St. Pius X in Plainview, NY. She enjoyed reading, crafts and painting, but most of all, loved being a Grandma. She is survived by her three children, James Baron and his wife Joan of Delanson, NY, Ann Sakitis and her husband Paul of Simsbury and Claire Baron of Fuquay Varina, NC; her sisters, Carol Henselder and her husband Ed and Claire Stevens; her seven grandchildren, Lucas, Matthew and Timothy Baron, Matthew and Bryanne Sakitis and Timothy and Alison Fleece; her great grandchildren, Samantha and Abigail Baron and Isabella Baron and several nieces and nephews who loved her and will miss her dearly. She was predeceased by four brothers, John, Richard, Roy and George VanDenburg and a sister, Helen Van Houten.

A memorial service will be celebrated at the Vincent Funeral Home, 880 Hopmeadow Street in Simsbury at 12:00 Noon on Monday, November 28th. Friends and family are invited to call starting at 10:00 AM. Memorial donations may be made to the Virginia Connolly Residence, 1600 Hopmeadow Street, Simsbury, CT 06070.
Order Flowers
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos