ARSENAULT — Loretta B., 86, of Lewiston, died in Lewiston on Sunday, Feb. 2. A memorial service will be held at Pinette & Lynch Funeral Home on Thursday, Feb. 6, at 1 p.m., with Deacon Irenee Richard celebrating. Burial to follow at St. Peter’s Cemetery. In lieu of flowers, donations in Loretta’s memory may be […]
Funeral Notices
Funeral Notices for Sunday, Feb. 2, 2014
FAUCHER — Pauline T., 87, of Lewiston, died Thursday, Jan. 30. A Mass of Christian Burial honoring Pauline’s life will be celebrated TUESDAY, Feb. 4, at 11 a.m. at Holy Family Church. Committal prayers will follow at St. Peter’s Cemetery. Burial will be held later in the spring at Maine Veterans’ Memorial Cemetery, Belgrade Road, […]
Funeral Notices for Friday, Feb. 1, 2014
DAVIS — Patricia E., 76, of Sabattus, died Wednesday, Jan. 29. Funeral services will be held Sunday, Feb. 2, at noon at DOSTIE FUNERAL HOME, 2151 Lisbon Road, Lewiston. Interment will be held in the spring at Pleasant Hill Cemetery in Sabattus. Visitation will be held Saturday, Feb. 1, from 2 to 4 and 6 […]
Funeral Notices for Friday, Jan. 31, 2014
CLARKE — Jennifer C., 34, of Auburn, died Monday, Jan. 27. Funeral services honoring Jennifer’s life will be celebrated Saturday, Feb. 1, at 11 a.m. at Pinette & Lynch Funeral Home, with Chaplain Kathleen O’Wril officiating. Those wishing may make donations in Jennifer’s memory to the American Diabetes Association, 45 Forest Ave., Portland, ME 04101. […]
Funeral Notices for Thursday, Jan. 30, 2014
BECKEY — Ralph “Peter,” 63, of Gila Bend, Ariz., and formerly of Greene, died Tuesday, Jan. 14. Funeral services will be held at 2 p.m. Sunday, Feb. 2, at BRAGDON-FINLEY FUNERAL HOME, 707 Main St., Monmouth. Visitation will be held from 1 to 2 p.m., prior to the funeral service. Interment in the spring at […]
Funeral Notices for January 29, 2014
BAXTER — Maynard A., 54, of Jay, died unexpectedly, Monday, Jan. 27, at his home in Jay. Memorial services will be held at 2 p.m., Thu., Jan. 30, at the Wiles Remembrance Center, 308 Franklin Rd., Rte. 133, Jay. A time of visitation will be held one hour prior to the service from 1 to […]
Funeral Notices for Tuesday, Jan. 28, 2014
BEAN – Alice Mae, 92, of Rumford, died Thursday, Jan. 16, in Canton. Services will be announced at a later date. In lieu of flowers, please contribute in her memory to McKennel’s Animal Adoption Agency, 88 Hall Hill Road, Rumford, ME 04276. Arrangements are under the care of the MEADER & SON FUNERAL HOME 3 […]
Funeral Notices for Monday, Jan. 27, 2014
BEAN – Alice Mae, 92, of Rumford died Jan. 16, in Canton. Services will be announced at a later date. In lieu of flowers, please contribute in her memory to McKennel’s Animal Adoption Agency, 88 Hall Hill Road, Rumford, ME 04276. Arrangements are under the care of the MEADER & SON FUNERAL HOME 3 Franklin […]
Funeral Notices for Sunday, Jan. 26, 2014
CLAPP — Millicent Evans, of Kingfield, died Wednesday, Jan. 22. Funeral services will be held on Sunday, Jan. 26, at 2 p.m., at Chandler Funeral Homes & Cremation Service, 8 Elm St., Bridgton. Family and friends may attend a time of visitation from 1 to 2 p.m., prior to the service. Spring interment will be […]
Funeral Notices for Saturday, Jan. 25, 2014
BILODEAU — Gloria J., 84, of Mechanic Falls, died Tuesday, Jan. 21. Visitation will be Sunday, Jan. 26, from 1 to 2 p.m. at the funeral home, where services will take place at 2 p.m. Burial will be in the spring at Gracelawn Memorial Park. A service of The Fortin Group/Plummer & Merrill Funeral Home, […]