Maine Obituary Archive

Portland Press Herald Obituaries, 30 May 2012

Rosalie W. Hellewell Arcand [death notice]

Linwood A. Bailey Sr. [death notice]

Michael C. Barrett [obituary]

Michael C. Barrett [death notice]

Louise M. Bellows [death notice]

Anita Rebecca Buswell [death notice]

Hector Butler [obituary]

Hector Butler [death notice]

Philip G. Clark Sr. [obituary]

Philip G. Clark Sr. [death notice]

Philip L. Cloney [obituary]

Philip L. Cloney [death notice]

Santana Dubon [death notice]

C. Priscilla Fecteau [death notice]

Truman R. Fudge [death notice]

Lucille T. Guillemette [obituary]

Lucille T. Guillemette [death notice]

Bernard H. Hall [death notice]

Robert H. Harris [obituary]

Marlene C. Lewis [death notice]

William (Bill) Lyford [death notice]

George G. Mattheson [death notice]

George G. Mattheson [obituary]

John M. McCullum [death notice]

Robert F. Melville [obituary]

Robert F. Melville [death notice]

Virginia E. Mitchell [death notice]

Ervin A. Osborne [obituary]

Ervin A. Osborne [death notice]

Herbert W. Peace Sr. [death notice]

Herbert W. Peace Sr. [obituary]

Grace V. Parker Peterson [death notice]

Grace V. Parker Peterson [obituary]

Col. Fleetwood Pride Jr. [death notice]

Randall S. Rafuse [death notice]

Douglas A. Remington [obituary]

Douglas A. Remington [death notice]

Grace B. Rowe [death notice]

Grace B. Rowe [obituary]

Olive L. Shaw [death notice]

Elizabeth C. Simonton [death notice]

Raymond B. Smith [death notice]

Melanie Norris Steane [obituary]

Melanie Norris Steane [death notice]

Harry E. Trask Jr. [death notice]

Mary Ann True [death notice]