Obituaries

Wyonetta Jones
B: 1947-04-15
D: 2024-04-24
View Details
Jones, Wyonetta
Katherine Ellis
B: 1955-09-09
D: 2024-04-21
View Details
Ellis, Katherine
Cheryl Burghdurf
B: 1945-03-08
D: 2024-04-21
View Details
Burghdurf, Cheryl
Robert Richardson
B: 1955-04-13
D: 2024-04-19
View Details
Richardson, Robert
Pamela Rivers
B: 1951-07-15
D: 2024-04-19
View Details
Rivers, Pamela
Sylvia Weinhagen
B: 1935-12-14
D: 2024-04-16
View Details
Weinhagen, Sylvia
Michael Carter
B: 1957-02-08
D: 2024-04-15
View Details
Carter, Michael
Annalee Burnor
B: 1955-02-24
D: 2024-04-13
View Details
Burnor, Annalee
Bruce Miller
B: 1946-01-18
D: 2024-04-12
View Details
Miller, Bruce
Beverly Herrick
B: 1939-10-07
D: 2024-04-12
View Details
Herrick, Beverly
Marcel Massé
B: 1941-07-05
D: 2024-04-11
View Details
Massé, Marcel
Judith Nixon
B: 1934-05-31
D: 2024-04-10
View Details
Nixon, Judith
Daniel Gross
B: 1960-04-05
D: 2024-04-10
View Details
Gross, Daniel
Peter Boissoneault
B: 1964-07-09
D: 2024-04-10
View Details
Boissoneault, Peter
Patricia Bartlett
B: 1945-06-09
D: 2024-04-09
View Details
Bartlett, Patricia
Anne Buckley
B: 1972-10-16
D: 2024-04-08
View Details
Buckley, Anne
Nancy Spier
B: 1930-10-30
D: 2024-04-06
View Details
Spier, Nancy
Charlotte Teese
B: 1941-10-25
D: 2024-04-05
View Details
Teese, Charlotte
Gannell Bocash
B: 1938-09-29
D: 2024-04-05
View Details
Bocash, Gannell
Jessie O'Brien
B: 1982-12-19
D: 2024-04-05
View Details
O'Brien, Jessie
Lincoln Rawson
B: 1949-11-20
D: 2024-04-04
View Details
Rawson, Lincoln

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
1176 Main Street
Fairfax, VT 05454
Phone: 802-849-6261
Fax: 802-849-6262

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

Thank you.

Cancel
Select Candle
Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino Jane Ann Mendicino
In Memory of
Jane Ann
Mendicino (Daley)
1934 - 2016
Click above to light a memorial candle.

The lighting of a Memorial Candle not only provides a gesture of sympathy and support to the immediate family during their time of need but also provides the gift of extending the Book of Memories for future generations.

General Information

Full Name Jane Ann Mendicino (Daley)
Date of Birth
Saturday, January 13th, 1934
Date of Death
Monday, January 18th, 2016
Place of Death
South Burlington, VT 05403-

Visitation

When Wednesday, January 20th, 2016 10:00am - 8:00pm
Location
Mendicino Home
Address
3 Hiawatha Ave
Essex Jct, VT 05452

Service Information

When
Saturday, January 23rd, 2016 11:00am
Location
St. Lawrence Church
Address
158 West Street
Essex Junction, VT 05452
Service Extra Info
A Mass of Christian Burial will be celebrated at St Lawrence Church, West St., Essex Jct., Vt on Saturday, January 23, 2016 at 11:00 am with the Reverend Charles Ranges SSE officiating.
Recently Shared Condolences
Recently Lit Memorial Candles
Recently Shared Stories
Recently Shared Photos