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

Thank you.

Cancel
Select Candle
Karen L. Ciccotti
In Memory of
Karen L.
Ciccotti
1962 - 2017
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 Karen L. Ciccotti

Karen L.  Ciccotti
Karen L. Ciccotti, 54, of New Britain, CT passed away peacefully from this life Saturday, October 28, 2017 at the Hospital of Central CT @ New Britain, General. She was the daughter of Janet (Sobchuk) of New Britain, CT and the late August Ciccotti. Karen, a 1981 graduate of Pulaski High School enjoyed singing under the stage name “Sayge”. She also was proud of her pilot television production of “Second Chances”. Karen was the owner and proprietor of Ciccotti’s Country Kitchen on Allen Street, New Britain, CT for several years and was also a Service Department Manager for locale automotive dealerships. She was an avid Patriots fan and rarely missed watching a game. Karen ‘parented’ her Labrador, Puzzle and cat JB. She was a free spirit with a great deal of ambition and her unique sense of humor will be missed.
In addition to Karen’s mother Janet, she is survived by her brother Gary Ciccotti and his wife Maura of Newington, CT; her sister Sandy Aguais of Round Rock, TX; her sister Linda Bishop and her husband Bill of Cheshire, CT; her sister Janice Oliver and her husband Derek of Cornelius, NC. Karen also leaves behind many nieces and nephews who adored her playful nature when they were young.
Funeral rites for Karen will be held Friday, November 3, 2017 at 8:30 a.m. with the procession departing at 9 a.m. from the Paul A. Shaker Funeral Home, 764 Farmington Ave., New Britain, CT., followed by a Liturgy of Christian burial at 10 a.m. at St. Ann Church, 101 North St., New Britain, CT. Entombment will be in the Mausoleum I n St. Mary Cemetery, 1141 Stanley St., New Britain, CT. Relatives and friends may call at the Paul A. Shaker Funeral Home, Thursday from 5 p.m. to 7 p.m. Directions to funeral home – I-84 east or west, exit 37 (Fienemann Rd), right off exit – one mile down on right. In lieu of flowers, donations in Karen’s name may be made to the CT Humane Society, 701 Russell Road, Newington, CT 06111. To extend condolences to the Ciccotti family or to share a memory of Karen, please visit shakerfuneralhome.com.

Provide comfort for the family by planting a tree in memory of Karen L. Ciccotti, please visit our Heartfelt Sympathies Store.

Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos