Obituaries

Ida Maillet
B: 1929-08-13
D: 2024-03-22
View Details
Maillet, Ida
Beverly Hiatt
B: 1937-11-19
D: 2024-03-18
View Details
Hiatt, Beverly
Judy Feret
B: 1953-12-06
D: 2024-03-05
View Details
Feret, Judy
Ruth Murray
D: 2024-03-01
View Details
Murray, Ruth
Jerome Winters
D: 2024-02-25
View Details
Winters, Jerome
Michael O'Hara
B: 1941-09-08
D: 2024-02-25
View Details
O'Hara, Michael
Richard Hutchings
D: 2024-02-23
View Details
Hutchings, Richard
Daniel Kleckowski
B: 1935-04-01
D: 2024-02-23
View Details
Kleckowski, Daniel
James Little
D: 2024-02-23
View Details
Little, James
Deborah Dolan
B: 1935-11-24
D: 2024-02-22
View Details
Dolan, Deborah
Harry Wagner
B: 1941-02-06
D: 2024-02-21
View Details
Wagner, Harry
Helen Walsh
B: 1926-04-17
D: 2024-02-14
View Details
Walsh, Helen
Sally Meinweiser
B: 1929-09-04
D: 2024-02-10
View Details
Meinweiser, Sally
Violeta Cruz
B: 1930-08-23
D: 2024-02-06
View Details
Cruz, Violeta
Gloria Rose
B: 1936-01-26
D: 2024-02-05
View Details
Rose, Gloria
Robert Moretta
D: 2024-02-05
View Details
Moretta, Robert
Abigail Stecewicz
D: 2024-02-05
View Details
Stecewicz, Abigail
Joan Taylor
B: 1962-11-27
D: 2024-02-02
View Details
Taylor, Joan
Ann Bremner
D: 2024-01-29
View Details
Bremner, Ann
Harry Ryan
D: 2024-01-29
View Details
Ryan, Harry
Russell Lamb
D: 2024-01-28
View Details
Lamb, Russell

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
Frank Romano
Memorial Candle Tribute From
Vincent Funeral Home
"We are honored to provide this Book of Memories to the family."
View full message >>>
Memorial Candle Tribute From
Lois Messenger-Wright and Marci
"Just recently learned of Mr. Romano's passing. Our deepest sympathy to you both,"
View full message >>>

General Information

Full Name Frank A. Romano
Date of Birth
October 5, 1924
Date of Death
September 27, 2016

First Visitation

When September 30, 2016 5:00pm - 8:00pm
Location
Vincent Funeral Home - Canton
Address
120 Albany Turnpike
Canton, CT 06019

Second Visitation

When October 1, 2016 9:15am - 9:45am
Location
Vincent Funeral Home - Canton
Address
120 Albany Turnpike
Canton, CT 06019

Service Information

When
October 1, 2016 10:00am
Location
St. Mary Star of the Sea
Address
145 Main Street
Unionville, CT 06085

Interment Location

Location
Calvary Cemetery
Address
Collins Road
Collinsville, CT 06022

Recently Shared Condolences

Recently Shared Stories

Recently Shared Photos