Maine Obituary Archive

Portland Press Herald Obituaries, 25 Jan 2012

Theresa E. Baillargeon [death notice]

Herbert L. "Herb" Cilley [death notice]

Herbert L. "Herb" Cilley [obituary]

Warren M. Cole [death notice]

Mary C. Colley [death notice]

Carol Jean Corbeau [obituary]

Carol Jean Corbeau [death notice]

Nunzi D'Alfonso [death notice]

Nunzi D'Alfonso [obituary]

Richard A. Desrosiers [death notice]

June Margaret Doremus [obituary]

June Margaret Doremus [death notice]

Robert James Farwell [death notice]

Richard M. "Birdman" Fecteau [death notice]

Patricia Morrison Guild [death notice]

Patricia Morrison Guild [obituary]

Agnes J. (Roy) Hixon [obituary]

Agnes J. (Roy) Hixon [death notice]

Nancy D. Keronen [death notice]

Pauline M. Lacrosse [death notice]

Lee Joseph Leavitt [death notice]

Doris Martineau [death notice]

Ruth M. Pepper [death notice]

Carroll A. Prindall Jr. [death notice]

Natalie A. Scoville [obituary]

Natalie A. Scoville [death notice]

Henry D. Staley [death notice]

Seth H. Sweetsir [death notice]

Seth H. Sweetsir [obituary]

Yvette A. (Mickey) Tartre [death notice]

Yvette A. (Mickey) Tartre [obituary]

Dale Alan Taylor [death notice]

Joan P. Tibbetts [death notice]

Gayle J. Verock [death notice]

Gayle J. Verock [obituary]

Elizabeth A. Waltman [death notice]

Roger Wilmot Sr. [obituary]

Roger Goodwin Wilmot Sr. [death notice]

Francis Xavier Wright [death notice]

Eleanor Young [death notice]