5 min read

BEAUCHESNE – Francis M., died Jan. 31, 2005. Visitation Fortin/LEWISTON, Tuesday, from 2 to 4 and 6 to 8 p.m. Funeral Holy Family Church on Wednesday at 11 a.m. A service of The Fortin Group Funeral Home & Cremation Services, LEWISTON, Ash & Horton St. 784-4584 www.dignitymemorial.com.

BEEDY – Robert F. Visitation will be Thursday, Feb. 3, from 6 to 8 p.m. at ADAMS FUNERAL HOME, 108 Court St., Farmington. Funeral Services will be held Friday, Feb. 4, at 11 a.m. at the funeral home with Rev. John Tolman officiating. Interment will be in the spring at the East Wilton Cemetery. Donations may be made in his memory to the Alzheimer’s Association, Maine Chapter 163, Lancaster St., Suite 160B, Portland, ME 04101-2406.

BREAU – Yvette Marie, 81, of Kimball Avenue, Mexico, died in Rumford. A Mass of Christian Burial will be held on Friday, Feb. 4, at 12 noon at St. Theresa’s Catholic Church in Mexico. Interment will be in the spring in St. John’s Cemetery. In lieu of flowers, donations may be made in her memory to the Rumford Hospital, 420 Franklin St., Rumford, ME 04276. A service of S.G. THIBAULT FUNERAL HOME & CREMATION SERVICES, 250 Penobscot St., Rumford, ME. 364-4366. www.dignitymemorial.com.

BUOTTE – Clarence J., 78, of Backkingdom Road, Mexico. Visiting hours will be Wednesday from 2 to 4 and 6 to 8 p.m. at the S.G. Thibault Funeral Home. A Mass of Christian Burial will be celebrated Thursday, 1 p.m., at St. Theresa’s Catholic Church. Interment will be in St. John Cemetery in the spring. In lieu of flowers, contributions may be made in his memory to the Androscoggin Home Care and Hospice, P.O. Box 819, Lewiston, ME 04243, or the Kidney Foundation, 630 Congress St., Portland, ME 04102. A service of S.G. THIBAULT FUNERAL HOME & CREMATION SERVICES, 250 Penobscot St., Rumford, ME. 364-4366 www.dignitymemorial.com.

CHIASSON – Christopher J., of Hall Avenue, Rumford, died Jan. 30, 2005. A Memorial Mass will be celebrated, Thursday, 10 a.m. at St. Athanasius & St. John Catholic Church. There will be no visiting hours. Interment will be at St. John Cemetery in the spring. In lieu of flowers contributions may be made in his memory to the Androscoggin Home Care and Hospice, P.O. Box 819, Lewiston, ME 04243, or the St. Athanasius & St. John Catholic Church Furnace Fund, 123 Main Ave., Rumford, ME 04276. For those who wish to pay tribute please go to www.mem.com. A service of S.G. THIBAULT FUNERAL HOME & CREMATION SERVICES, 250 Penobscot St., Rumford, ME. 364-4366. www.dignitymemorial.com.

CYR – Leo “Cebum,” 79, of Rumford, beloved husband of Lorraine (Waugh) Cyr, died Jan. 29, 2005. A Memorial Mass will be celebrated 11 a.m., Wednesday, at St. Theresa’s Catholic Church, 7 Brown St., Mexico. There will be no visiting hours. In lieu of flowers, contributions may be made in his memory to the Maine Veteran’s Home, 477 High St., South Paris, ME 04281. For those who wish to pay tribute please go to www.mem.com. A service of S.G. THIBAULT FUNERAL HOME & CREMATION SERVICES, 250 Penobscot St., Rumford, ME. 364-4366. www.dignitymemorial.com.

FERNANDEZ – Deborah A. died Jan. 28. Funeral services will be held Wednesday, 5 p.m., at Mulhaines Funeral Home, Main Street, Milbury, Mass. Burial Masolium Thursday at 10 a.m. in Milbury, Mass. In lieu of flowers, donations may be made to her husband, Bart, at Bill: Bart Fernandez c/o Deborah A. Fernandez, 350 Court St., Apt. 2, Auburn, ME 04210.

GALLANT – Joseph Andrew Jr., 66, of Congress Street, Rumford. A Memorial Mass will be celebrated 10 a.m., Friday, at St. Athanasius & St. John Catholic Church, 126 Maine St., Rumford. In lieu of flowers, contributions may be made in his memory to the American Cancer Society, 1 Main St., Suite 300, Topsham, ME 04086, 1-800-227-2345. A service of S.G. THIBAULT FUNERAL HOME & CREMATION SERVICES, 250 Penobscot St., Rumford, ME. 364-4366. www.dignitymemorial.com.

GIASSON – Larry J., 44. A Memorial Funeral Mass will be celebrated at 1 p.m., Wednesday, at St. Theresa Church, Mexico. Arrangements are under the care of the MEADER & SON FUNERAL HOME, 3 Franklin St., Rumford, ME 04276. Online condolences and memories may be shared at [email protected].

GRIFFIN – Ralph S., 90. At his request there are no public calling hours and day and time of services will be announced at a later date. Arrangements are under the care of the MEADER & SON FUNERAL HOME, 3 Franklin St., Rumford. Online condolences and memories may be shared at [email protected].

HEWEY – Ruth K., 88, formerly of Mechanic Falls, died in South Paris, Jan. 31, 2005. Graveside services will be held in the spring at Pine Grove Cemetery in Poland. Remembrance donations can be made to the American Cancer Society, 1 Main St., Suite 300, Topsham, ME 04086. Arrangements are under the direction of Weston-Chandler Funeral Home, 26 West Dwinal St., Mechanic Falls.

ISACCO – Thomas E., died Jan. 30, 2005. A service to celebrate Tom’s life will be held at 1 p.m., Saturday, at New Hope Bible Church, 541 College St., Lewiston, ME 04240. www.newhopebible.com.Those wishing may make donations to Social Learning Center, 80 Strawberry Ave., Lewiston, ME 04240. A service of The Fortin Group Funeral Home and Cremation Services of LEWISTON & AUBURN, ME 784-4584 www.dignitymemorial.com.

LETARTE – Dorothy S., 76, a resident of Lewiston, died in Lewiston, Feb. 1, 2005. A funeral Mass will be celebrated FRIDAY, 11 a.m., at Holy Cross Church. Interment in the family lot at St. Peter’s Cemetery. Visitation will be held Thursday 2 to 4 and 7 to 9 p.m. at the family-owned PINETTE FUNERAL CHAPEL, 1065 Lisbon St., 784-4023.

MILLS – Donald Verne, 69, of Oxford, died in Norway, Jan. 31, 2005. Graveside services will be held at Pine Grove Cemetery in the spring.

NADEAU – Alice O. Funeral services will be held Thursday, 2 p.m., at Saints Peter & Paul Church. Visitation will be held Wednesday, 2 to 4 and 7 to 9 p.m. Interment at St. Peter’s Cemetery. In lieu of flowers, donations may be made in her memory, for which an engraved paver will be installed in the Memorial Terrace in her name, to the Franco American Heritage Center Memoriam Fund, P.O. Box 1627, Lewiston, ME 04241-1627. ALBERT & BURPEE FUNERAL HOME.

SINGER – Annette L. died Feb. 1, 2005. Funeral 11 a.m., Thursday, Feb. 3. The Fortin Funeral Group Funeral Home and Cremation Services, Turner and Center Sts., AUBURN, followed by interment in the Beth Abraham Cemetery, Old Danville Road, Auburn. Donations (783-8545) in her name may be made to: The Curtis Library Memorial Book Fund, 23 Pleasant St., Brunswick, ME 04011. www.dignitymemorial.com.

WAILUS – Joseph L., 86, a resident of Lewiston, died in Lewiston, Jan. 30, 2005. A funeral Mass will be celebrated THURSDAY, 11 a.m. at St. Patrick’s Chapel. Interment will be held later in the spring at Mt. Hope Cemetery. Visitation Wednesday from 2 to 4 and 7 to 9 p.m. at the family-owned PINETTE FUNERAL CHAPEL, 1065 Lisbon St., 784-4023.

Comments are no longer available on this story