Obituaries

Albert Thibodeau
B: 1922-03-28
D: 2024-02-03
View Details
Thibodeau, Albert
Elizabeth Wilson
B: 1944-05-12
D: 2024-01-24
View Details
Wilson, Elizabeth
Gloria Talarico
B: 1940-08-04
D: 2024-01-22
View Details
Talarico, Gloria
Ryan Feraco
B: 1985-02-25
D: 2024-01-22
View Details
Feraco, Ryan
Shirlene Artis
B: 1945-03-17
D: 2024-01-16
View Details
Artis, Shirlene
John Lewko
B: 1954-10-11
D: 2024-01-16
View Details
Lewko, John
Allenstine Willis
B: 1926-02-07
D: 2024-01-14
View Details
Willis, Allenstine
Stephen Picciano
B: 1958-06-29
D: 2024-01-05
View Details
Picciano, Stephen
Paul Aparo
B: 1948-02-05
D: 2024-01-03
View Details
Aparo, Paul
Jason Graff
B: 1979-10-14
D: 2024-01-01
View Details
Graff, Jason
Dorothy Zaleski
B: 1926-07-04
D: 2023-12-28
View Details
Zaleski, Dorothy
Claudette Pirruccio
B: 1967-10-16
D: 2023-12-23
View Details
Pirruccio, Claudette
Maria Soto
B: 1962-07-08
D: 2023-12-15
View Details
Soto, Maria
Jacqueline Anderson
B: 1938-09-03
D: 2023-12-15
View Details
Anderson, Jacqueline
Mariana Fontanez Cortes
B: 1954-06-26
D: 2023-12-12
View Details
Fontanez Cortes, Mariana
Alice Sklar
B: 1932-04-01
D: 2023-12-06
View Details
Sklar, Alice
Angel Maldonado
B: 1934-05-18
D: 2023-12-04
View Details
Maldonado, Angel
Annette Sirois
B: 1937-04-19
D: 2023-11-25
View Details
Sirois, Annette
Brian Killeen
B: 1974-06-22
D: 2023-11-22
View Details
Killeen, Brian
Mildred Walker
B: 1941-09-07
D: 2023-11-21
View Details
Walker, Mildred
Glenda Pate
D: 2023-11-10
View Details
Pate, Glenda

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
764 Farmington Avenue
New Britain, CT 06053
Phone: (860) 229-9006
Fax: (860) 229-9007
Frank Olesak
Memorial Candle Tribute From
Paul A. Shaker Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>

General Information

Full Name Frank P. Olesak Sr.
Date of Birth
Saturday, October 9th, 1926
Date of Death
Sunday, July 1st, 2012
Place of Death
CT

Visitation

When Thursday, July 5th, 2012 5:00pm - 7:00pm
Location
Paul A. Shaker Funeral Home
Address
764 Farmington Avenue
New Britain, CT 06053
Location Information
I-84 east or west - exit 37 (Fienemann Road) right off exit - one mile down on right - Parking plaza in rear - Funeral Home is handicapped accessible

Service Information

Location
Private
Address
Service Extra Info
Relatives and friends may call at the Paul A. Shaker / Farmingdale Funeral Home, Thursday July 5, 2012 from 5 p.m. – 7 p.m. Directions to funeral home: I-84 East or West – Exit 37 (Fienemann Road) right off exit – one mile down on right. A private graveside service with full military honors will be in St. Mary Cemetery, New Britain, Ct. The American Flag will be presented to Frank’s son, Frank, Jr. To extend condolences to the Olesak family or to share a memory of Frank, please visit our website @ shakerfuneralhome.com

Interment Location

Location
St. Mary Cemetery
Address
1141 Stanley Street
New Britain, CT 06051
Interment Extra Info
Private

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos