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
Melanie Nygard
Memorial Candle Tribute From
Paul A. Shaker Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>
Memorial Candle Tribute From
Stephanie Habegger
"May your light shine through your daughter's smile so a part of you will always "
View full message >>>

General Information

Full Name Melanie L. Nygard
Date of Birth
Friday, October 19th, 1973
Date of Death
Sunday, November 24th, 2013

Service Information

When
Monday, December 2nd, 2013 11:00am
Location
First Congregational Church
Address
111 Church Road
Cheshire, CT
Service Extra Info
Relatives and friends are invited to attend a Celebration of Melanie’s Life Monday December 2, 2013 at 11 a.m. at First Congregational Church, 111 Church Drive, Cheshire, Ct. Burial will be private. There are no calling hours. In lieu of flowers, memorial donations may be made to the Hannah Billado Trust Fund, c/o, TD Bank, 121 Main Street, Southington, Ct. 06489. The Paul A. Shaker / Farmingdale Funeral Home, 764 Farmington Avenue, New Britain, Ct. has charge of arrangements. To extend condolences to the Nygard family or to share a memory of Melanie, please visit our website @ shakerfuneralhome.com

Interment Location

Location
Burial will be Private.
Address

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos