Obituaries

Donna Clark
B: 1946-05-04
D: 2022-12-15
View Details
Clark, Donna
Cody White
B: 1993-08-20
D: 2022-12-04
View Details
White, Cody
Robert Sheridan
B: 1942-06-11
D: 2022-12-04
View Details
Sheridan, Robert
Joseph Kucharski
B: 1958-10-07
D: 2022-12-04
View Details
Kucharski, Joseph
Renay Elliston
B: 1949-12-19
D: 2022-12-03
View Details
Elliston, Renay
Roy Thompson
B: 1967-01-26
D: 2022-12-01
View Details
Thompson, Roy
Terry Hamilton
B: 1951-07-12
D: 2022-11-30
View Details
Hamilton, Terry
Eileen Clauw
B: 1944-03-04
D: 2022-11-30
View Details
Clauw, Eileen
Carol Goyette
B: 1942-12-11
D: 2022-11-29
View Details
Goyette, Carol
Russell LaCroix
B: 1931-08-06
D: 2022-11-28
View Details
LaCroix, Russell
Donna Flynn
B: 1935-09-21
D: 2022-11-25
View Details
Flynn, Donna
Mary Ryan
B: 1936-06-01
D: 2022-11-25
View Details
Ryan, Mary
Danielle Stevens
B: 1984-03-19
D: 2022-11-20
View Details
Stevens, Danielle
Elisabeth Scherer
B: 1935-05-24
D: 2022-11-20
View Details
Scherer, Elisabeth
Janet Dolland
B: 1938-10-01
D: 2022-11-15
View Details
Dolland, Janet
Gary Megge
B: 1951-09-10
D: 2022-11-15
View Details
Megge, Gary
Geraldine Bieszke
B: 1925-03-29
D: 2022-11-14
View Details
Bieszke, Geraldine
Vivian Brooks
B: 1930-04-05
D: 2022-11-14
View Details
Brooks, Vivian
Harvey Kraase
B: 1940-03-31
D: 2022-11-12
View Details
Kraase, Harvey
Christine Anthony
B: 1924-03-06
D: 2022-11-09
View Details
Anthony, Christine
Stuart Scott
B: 1960-07-17
D: 2022-11-07
View Details
Scott, Stuart

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
32814 Utica Road
Fraser, MI 48026
Phone: (586) 293-3390
Fax: (586) 293-5837

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

Thank you.

Cancel
Select Candle

General Information

Full Name Paul Anthony Klozik
Date of Birth
Wednesday, July 10th, 1929
Date of Death
Sunday, September 4th, 2016

First Visitation

When Saturday, September 10th, 2016 2:00pm - 9:00pm
Location
Funeral Home
Address
32814 Utica Road
Fraser, MI 48026

Second Visitation

When Sunday, September 11th, 2016 4:00pm - 9:00pm
Location
Funeral Home
Address
32814 Utica Road
Fraser, MI 48026

Third Visitation

When Monday, September 12th, 2016 10:00am - 10:30am
Location
St. Pio of Pietrelcina Catholic Church-Thirteen Mile Campus
Address
18720 E 13 Mile Rd
Roseville, MI 48066

Service Information

When
Monday, September 12th, 2016 10:30am
Location
St. Pio of Pietrelcina Catholic Church-Thirteen Mile Campus
Address
18720 E 13 Mile Rd
Roseville, MI 48066

Interment Location

Location
Great Lakes National Cemetery
Address
4200 Belford Rd.
Holly, MI 48442
Interment Extra Info
Tuesday, September 13, 2016 at 1:30 PM

Reception Information

Location
Vintage House
Address
31816 Utica Road
Fraser, MI 48026
Reception Extra Info
Immediately following the Funeral Mass
Recently Shared Condolences
Recently Shared Stories
Recently Shared Photos