Obituaries

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
Lois LeBelle
B: 1937-06-09
D: 2024-01-27
View Details
LeBelle, Lois
Diane Powell
B: 1956-02-10
D: 2024-01-26
View Details
Powell, Diane

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

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

Thank you.

Cancel
Select Candle
Paul Lizak
In Memory of
Paul Francis
Lizak
1943 - 2018
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 Paul Francis Lizak
Date of Birth
August 9, 1943
Date of Death
April 21, 2018

Service Information

When
April 28, 2018 11:30am
Officiating
Fr. Frank Matera
Location
St. Bernard's Cemetery
Address
72 Wintrop Street
Tariffville, CT 06081

Interment Location

Location
St. Bernard's Cemetery
Address
72 Wintrop Street
Tariffville, CT 06081
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos