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

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

Thank you.

Cancel
Select Candle
James J. Pagani
In Memory of
James J.
Pagani
1966 - 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.

General Information

Full Name James J. Pagani
Date of Birth
Wednesday, February 23rd, 1966
Date of Death
Thursday, November 17th, 2016
Place of Death
CT 06050

Visitation

When Monday, November 21st, 2016 4:00pm - 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

When
Tuesday, November 22nd, 2016 11:00am
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

Interment Location

Location
Burial will be Private.
Address

Reception Information

Location
Crystal Ballroom
Address
211 Farmington Avenue
New Britain, CT 06053
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos