+ All Categories
Home > Documents > Nov 2 2010 Maine General Election Candidates

Nov 2 2010 Maine General Election Candidates

Date post: 08-Apr-2015
Category:
Upload: doug-vanderweide
View: 201 times
Download: 0 times
Share this document with a friend
Description:
A listing of candidates whose names will appear on state office ballots in Maine on Nov. 2, 2010. From the Maine Secretary of State, http://www.maine.gov/sos/cec/elec/2010/candidatelisting1110.htm
48
Page 1 of 48 November 2, 2010 General Election Office Listing of Candidates Filing Office Dist County Party or Political Designation Name Residence Mailing Address Date Filed GV Independent Cutler, Eliot R. Cape Elizabeth PO Box 15277, Portland, ME 04112 4/23/10 GV R LePage, Paul R. Waterville 438 Main Street, Waterville, ME 04901 2/26/10 GV D Mitchell, Elizabeth Libby Vassalboro 86 Winthrop Street, Suite 7, Augusta, ME 04330 3/15/10 GV Independent Moody, Shawn H. Gorham 5 Elkins Road, Gorham, ME 04038 4/21/10 GV Independent Scott, Kevin L. Andover PO Box 39, Andover, ME 04216 5/21/10 CG 1 D Pingree, Chellie North Haven 12 Mills Street, North Haven, ME 04853 3/11/10 CG 1 R Scontras, Dean Peter Eliot 21 Wildbrook Lane, Eliot, ME 03903 3/11/10 CG 2 R Levesque, Jason J. Auburn PO Box 1387, Auburn, ME 04211 3/11/10 CG 2 D Michaud, Michael H. East Millinocket 3 Birch Street, East Millinocket, ME 04430 3/11/10 SS 1 R Estes, Michael L. York 4 Carrie Lynn Lane, York, ME 03909 3/9/10 SS 1 D Hill, Dawn York 124 Pine Hill Road, Cape Neddick, ME 03902 3/11/10
Transcript
Page 1: Nov 2 2010 Maine General Election Candidates

Page 1 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

GV Independent Cutler, Eliot R. Cape Elizabeth PO Box 15277, Portland, ME 04112 4/23/10

GV R LePage, Paul R. Waterville 438 Main Street, Waterville, ME 04901 2/26/10

GV D Mitchell, Elizabeth Libby Vassalboro 86 Winthrop Street, Suite 7, Augusta, ME 04330 3/15/10

GV Independent Moody, Shawn H. Gorham 5 Elkins Road, Gorham, ME 04038 4/21/10

GV Independent Scott, Kevin L. Andover PO Box 39, Andover, ME 04216 5/21/10

CG 1 D Pingree, Chellie North Haven 12 Mills Street, North Haven, ME 04853 3/11/10

CG 1 R Scontras, Dean Peter Eliot 21 Wildbrook Lane, Eliot, ME 03903 3/11/10

CG 2 R Levesque, Jason J. Auburn PO Box 1387, Auburn, ME 04211 3/11/10

CG 2 D Michaud, Michael H. East Millinocket 3 Birch Street, East Millinocket, ME 04430 3/11/10

SS 1 R Estes, Michael L. York 4 Carrie Lynn Lane, York, ME 03909 3/9/10

SS 1 D Hill, Dawn York 124 Pine Hill Road, Cape Neddick, ME 03902 3/11/10

Page 2: Nov 2 2010 Maine General Election Candidates

Page 2 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 2 D Burns, Richard J. Berwick PO Box 40, Berwick, ME 03901 3/11/10

SS 2 R Collins, Ronald F. Wells 401 Harriseckett Road, Wells, ME 04090 3/4/10

SS 3 R Courtney, Jonathan T.E. Sanford 31 Birchwood Lane, Springvale, ME 04083 3/9/10

SS 3 D Stackpole, Robert G. Sanford 7 Summer Street, Sanford, ME 04073 3/11/10

SS 4 R Pickus, Owen Bruce Biddeford 18 Peter Pond Lane, Biddeford, ME 04005 3/15/10

SS 4 D Sullivan, Nancy B. Biddeford 20 Westwood Drive, Biddeford, ME 04005 3/10/10

SS 5 R Cushing, John W. Saco 77 Burnham Road, Saco, ME 04072 3/10/10

SS 5 D Hobbins, Barry J. Saco 22 Glenhaven Circle, Saco, ME 04072 3/15/10

SS 6 D Bartlett II, Philip L. Gorham 141 South Street, Gorham, ME 04038 3/11/10

SS 6 R Mattingly, Matthew L. Gorham 91 South Street, Gorham, ME 04038 7/8/10

SS 7 D Bliss, Lawrence South Portland 504 Cottage Road, South Portland, ME 04106 3/11/10

Page 3: Nov 2 2010 Maine General Election Candidates

Page 3 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 7 R Palmieri, Joseph C. South Portland 35 Jennies Court, South Portland, ME 04106 4/21/10

SS 8 D Alfond, Justin L. Portland 134 Sheridan Street, Portland, ME 04101 3/10/10

SS 8 R Doyle, Peter Ignatius Portland PO Box 7884, Portland, ME 04112 3/11/10

SS 9 D Brannigan, Joseph C. Portland 168 Concord Street, Portland, ME 04103 3/11/10

SS 9 R Martin, Jeffrey Y. Portland 131 Hope Avenue, Portland, ME 04103 3/11/10

SS 10 D Gerzofsky, Stanley J. Brunswick 3 Federal Street, Brunswick, ME 04011 2/18/10

SS 10 R Thomas, Scott L. Freeport 180 Main Street, Freeport, ME 04022 7/22/10

SS 11 D Bullens, Cynthia Cumberland 59 Tuttle Road, Cumberland, ME 04021 3/11/10

SS 11 R Davis, Gerald M. Falmouth 15 Hamlin Road, Falmouth, ME 04105 1/4/10

SS 11 G Miller, Christopher F. Gray 208 Portland Road, Gray, ME 04039 3/15/10

SS 11 Independent Woodbury, Richard Yarmouth 174 Oakwood Drive, Yarmouth, ME 04096 5/14/10

Page 4: Nov 2 2010 Maine General Election Candidates

Page 4 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 12 D Diamond, G. William Windham 10 Crown Point, Windham, ME 04062 3/4/10

SS 12 R Grenier, Ann-Marie Windham 4 Juniper Drive, Windham, ME 04062 3/15/10

SS 13 R Hastings III, David R. Fryeburg 955 Main Street, Fryeburg, ME 04037 3/9/10

SS 13 D Ordway, Laura H. Bridgton PO Box 37, Bridgton, ME 04009 3/5/10

SS 14 R Millett Jr., H. Sawin Waterford 37 Golden Guernsey Drive, Waterford, ME 04088 3/11/10

SS 14 D Patrick, John L. Rumford 206 Strafford Avenue, Rumford, ME 04276 2/25/10

SS 15 D Simpson, Deborah L. Auburn 551 Turner Street, Auburn, ME 04210 3/11/10

SS 15 R Snowe Mello, Lois A. Poland 177 Mechanic Falls Road, Poland, ME 04274 3/9/10

SS 16 D Craven, Margaret M. Lewiston 41 Russell Street, Lewiston, ME 04240 3/9/10

SS 16 R Kase, Joel A. Lewiston 36 Water's Edge Drive, Lewiston, ME 04240 3/11/10

SS 17 R Mason, Garrett Paul Lisbon 312 Ridge Road, Lisbon Falls, ME 04252 3/15/10

Page 5: Nov 2 2010 Maine General Election Candidates

Page 5 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 17 D Nutting, John M. Leeds 79 Campbell Road, Leeds, ME 04263 3/15/10

SS 18 R Saviello, Thomas B. Wilton 60 Applegate Lane, Wilton, ME 04294 2/17/10

SS 18 D Woloson, Ann L. Belgrade PO Box 589, Belgrade Lakes, ME 04918 3/11/10

SS 19 D Goodall, Seth A. Richmond 5 Church Street, Richmond, ME 04357 3/10/10

SS 19 R Kaler, David S. Bath 11 Andrews Road, Bath, ME 04530 3/11/10

SS 20 D Johnson, Christopher K. Somerville 3230 Turner Ridge Road, Somerville, ME 04348 3/11/10

SS 20Independent for Change Schweitzer, Daniel James Westport Island PO Box 1309, Wiscasset, ME 04578 4/14/10

SS 20 R Trahan, A. David Waldoboro 2084 Washington Road, Waldoboro, ME 04572 3/11/10

SS 21 R McCormick, Earle L. West Gardiner 633 Hallowell Road, West Gardiner, ME 04345 3/15/10

SS 21 D Putman, Patrice A. Winthrop 76 So. Upper Narrows Lane, Winthrop, ME 04364 7/1/10

SS 22 R Rector, Christopher W. Thomaston 30 Knox Street, Thomaston, ME 04861 3/9/10

Page 6: Nov 2 2010 Maine General Election Candidates

Page 6 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 23 D Piotti, John F. Unity 1075 Albion Road, Unity, ME 04988 3/10/10

SS 23 R Thibodeau, Michael D. Winterport 169 Coles Corner Road, Winterport, ME 04496 3/8/10

SS 24 D Crockett, Patsy Garside Augusta 14 Smith Street, Augusta, ME 04330 2/24/10

SS 24 R Katz, Roger J. Augusta 3 Westview Street, Augusta, ME 04330 3/8/10

SS 25 R Martin Jr., Thomas H. Benton 1308 Clinton Avenue, Benton, ME 04901 3/15/10

SS 25 D Trinward, Pamela Jabar Waterville 117 Silver Street, Waterville, ME 04901 7/7/10

SS 26 R Whittemore, Rodney L. Skowhegan PO Box 96, Skowhegan, ME 04976 3/11/10

SS 26 D York, Gerald A. Fairfield 5 Silver Street, Fairfield, ME 04937 3/9/10

SS 27 D Mackey Andrews, Susan D. Dover-Foxcroft 3 Shore Road North, Dover-Foxcroft, ME 04426 4/21/10

SS 27 R Thomas, Douglas A. Ripley 306 Stream Road, Ripley, ME 04930 3/15/10

SS 28 R Langley, Brian D. Ellsworth 11 South Street, Ellsworth, ME 04605 3/4/10

Page 7: Nov 2 2010 Maine General Election Candidates

Page 7 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 28 D Schatz, James M. Blue Hill PO Box 437, Blue Hill, ME 04614 3/9/10

SS 28 G Williams, Lynne A. Bar Harbor 13 Albert Meadow, Bar Harbor, ME 04609 4/13/10

SS 29 R Raye, Kevin L. Perry 63 Sunset Cove Lane, Perry, ME 04667 3/3/10

SS 29 D Whalen, F. James Machias PO Box 122, Machias, ME 04654 7/9/10

SS 30 R Gauthier, Traci A. Lincoln PO Box 760, Lincoln, ME 04457 3/9/10

SS 30 D Schneider, Elizabeth Montgomery Orono 55 Bennoch Road, Orono, ME 04473 3/11/10

SS 31 D Liebow, Paul Averill Bucksport 450 River Road, Bucksport, ME 04416 3/15/10

SS 31 R Rosen, Richard W. Bucksport PO Box 877, Bucksport, ME 04416 3/8/10

SS 32 R Farnham, Nichi S. Bangor 11 Fairmount Park West, Bangor, ME 04401 2/12/10

SS 32 D Perry, Joseph C. Bangor 237 Grove Street, Bangor, ME 04401 3/15/10

SS 33 D Leighton Jr., Sherman G. Dexter 648 Upper Garland Road, Dexter, ME 04930 3/11/10

Page 8: Nov 2 2010 Maine General Election Candidates

Page 8 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SS 33 R Plowman, Debra D. Hampden PO Box 468, Hampden, ME 04444 3/11/10

SS 34 D Gordon, Patrick H. Houlton 34 Green Street, Houlton, ME 04730 7/20/10

SS 34 R Sherman, Roger L. Hodgdon PO Box 682, Houlton, ME 04730 2/25/10

SS 35 R Deveau, Daniel V. Cyr Plantation PO Box 127, Van Buren, ME 04785 3/15/10

SS 35 D Jackson, Troy Dale Allagash 167 Allagash Road, Allagash, ME 04774 3/8/10

SR 1 D Martin, John L. Eagle Lake PO Box 250, Eagle Lake, ME 04739 3/8/10

SR 2 R St. Peter, Rudolph T. Cross Lake Twp. 3736 Caribou Road, Cross Lake Township, ME 04779 3/15/10

SR 2 D Theriault, Charles Kenneth Madawaska 116 22nd Avenue, Madawaska, ME 04756 3/9/10

SR 3 R Ayotte, Bernard L. A. Caswell 1469 Van Buren Road, Caswell, ME 04750 3/8/10

SR 3 D McLaughlin, Wade E. Limestone 9 Sunrise Court, Apartment 7, Limestone, ME 04750 3/15/10

SR 4 R Edgecomb, Peter Caribou 132 Baird Road, Caribou, ME 04736 2/2/10

Page 9: Nov 2 2010 Maine General Election Candidates

Page 9 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 4 D Feeley, Jessica G. Caribou 933 Albair Road, Caribou, ME 04736 3/15/10

SR 5 R Chase Smith, Jessica Presque Isle 10 Water Street, Presque Isle, ME 04769 3/15/10

SR 5 D Willette, Michael J. Presque Isle 80 Hardy Street, Presque Isle, ME 04769 3/9/10

SR 6 R Clark, Tyler Easton PO Box 243, Easton, ME 04740 3/9/10

SR 6 D Smith, Nathan L. Blaine PO Box 312, Mars Hill, ME 04758 7/22/10

SR 7 D Haines, Troy A. Mapleton 679 Pulcifur Road, Mapleton, ME 04757 3/11/10

SR 7 R Willette, Alexander Reginald Mapleton PO Box 2, Mapleton, ME 04757 2/3/10

SR 8 D Cleary, Richard C. Houlton PO Box 9, Houlton, ME 04730 2/18/10

SR 8 R Fitzpatrick, Joyce Ann Houlton 100 Pleasant Street, Houlton, ME 04730 2/2/10

SR 9 D Hunt, Patrick E. Island Falls PO Box 130, Island Falls, ME 04747 2/25/10

SR 9 R Long, Ricky D. Sherman 756 Island Falls Road, Sherman, ME 04776 3/2/10

Page 10: Nov 2 2010 Maine General Election Candidates

Page 10 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 9 Independent Zabierek, Robert Alvah Sherman PO Box 344, Sherman, ME 04776-0344 5/5/10

SR 10 D Clark, Herbert E. Millinocket 180 Bowdoin Street, Millinocket, ME 04462 1/25/10

SR 10 R Perkins, Debbi J. Millinocket 108 New Hampshire Street, Millinocket, ME 04462 2/18/10

SR 11 D Cummings, Fern P. Lowell PO Box 367, Howland, ME 04448 3/15/10

SR 11 R McLeod Sr., Everett W. Lee PO Box 155, Lee, ME 04455 3/2/10

SR 12 R Gifford, Jeffery Allen Lincoln 346 Frost Street, Lincoln, ME 04457 3/11/10

SR 12 D Hatch, Pamela Henderson Enfield 754 Dodlin Road, Enfield, ME 04493 3/15/10

SR 13 D Duchesne, Robert S. Hudson 478 Beechwood Avenue, Old Town, ME 04468 3/10/10

SR 13 R Randall, Geraldine May Hudson 540 Old Town Road, Hudson, ME 04449 3/9/10

SR 14 D Dill, James F. Old Town 72 Sunset Drive, Old Town, ME 04468 2/19/10

SR 14 R Phillips, Daniel P. Old Town 1472 Kirkland Road, Old Town, ME 04468 3/9/10

Page 11: Nov 2 2010 Maine General Election Candidates

Page 11 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 15 D Goode, Adam A. Bangor 32 Fourth Street, Bangor, ME 04401 2/12/10

SR 15 R McDougal, Valerie M. Bangor 26 James Street, Bangor, ME 04401 4/23/10

SR 16 D Butterfield II, Steven J. Bangor PO Box 1176, Bangor, ME 04402 3/9/10

SR 16 R Damon, Douglas K. Bangor 59 17th Street, Bangor, ME 04401 3/11/10

SR 17 D Stevens, Sara Bangor 252 Nowell Road, Bangor, ME 04401 3/2/10

SR 17 R Teel, Katrin Pedersen Bangor 109 Norfolk Street, Bangor, ME 04401 3/3/10

SR 18 D Martin, James R. Orono 557 Forest Avenue, Orono, ME 04473 3/15/10

SR 18 R Parker, James W. Veazie 18 Silver Ridge, Veazie, ME 04401 3/8/10

SR 19 D Cain, Emily Ann Orono 103 Forest Avenue, Orono, ME 04473 3/11/10

SR 19 R Jackman, Zachary David Orono 13 MacMillan Drive, Apt. 21, Orono, ME 04473 3/9/10

SR 20 R Johnson, David D. Eddington 107 Rooks Road, Eddington, ME 04428 3/4/10

Page 12: Nov 2 2010 Maine General Election Candidates

Page 12 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 20 D Pratt, Benjamin Marriner Eddington 638 Main Road, Eddington, ME 04428 3/15/10

SR 21 R Celli, Michael Brewer 42 Gettysburg, Brewer, ME 04412 3/11/10

SR 21 D Ruhlin, Richard P. Brewer 115 Elm Street, Brewer, ME 04412 3/11/10

SR 22 R Guerin, Stacey K. Glenburn 79 Phillips Road, Glenburn, ME 04401 3/11/10

SR 23 D Kimball, Patricia A. Hermon 518 George Road, Hermon, ME 04401 7/26/10

SR 23 R Richardson, David E. Carmel 634 Hampden Road, Carmel, ME 04419 3/2/10

SR 24 D Sawtelle, A. Michael Dexter PO Box 495, Dexter, ME 04930 7/19/10

SR 24 R Wintle, Frederick L. Garland 1113 Dover Road, Garland, ME 04939 3/15/10

SR 25 D Austin, Frederick H. Newport 11 Grove Street, Newport, ME 04953 3/8/10

SR 25 R Fredette, Kenneth W. Newport PO Box 70, Newport, ME 04953 2/25/10

SR 26 D Bishop-Crossman, Joni Lynn Milo 43 Summer Street, Milo, ME 04463 3/15/10

Page 13: Nov 2 2010 Maine General Election Candidates

Page 13 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 26 R Davis Sr., Paul T. Sangerville 36 Townhouse Road, Sangerville, ME 04479 2/23/10

SR 27 D Dowse, Harold B. Cambridge 946 Dexter Road, Cambridge, ME 04923 3/15/10

SR 27 R Johnson, Peter B. Greenville PO Box 697, Greenville, ME 04441 3/1/10

SR 28 R Cray, Dean A. Palmyra PO Box 3, Palmyra, ME 04965 3/4/10

SR 28 D Quinn, Matthew Jeffrey Cornville 30 Huff Road, Cornville, ME 04976 3/11/10

SR 29 R Fitts, Stacey Allen Pittsfield 180 Lancey Street, Pittsfield, ME 04967 3/9/10

SR 29 D Sposato, Evan F. Pittsfield 279 Somerset Avenue, Pittsfield, ME 04967 7/26/10

SR 30 D Mather, Anna S. East Machias 4 Guptill Drive, East Machias, ME 04630 7/9/10

SR 30 R McFadden, Howard Dennysville 19 Shipyard Road, Dennysville, ME 04628 3/15/10

SR 31 D Guisinger, Jeanne A. Perry 815 Shore Road, Perry, ME 04667 3/15/10

SR 31 R Maker, Joyce A. Calais 89 Lafayette Street, Calais, ME 04619 1/27/10

Page 14: Nov 2 2010 Maine General Election Candidates

Page 14 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 32 R Burns, David, C. Whiting 159 Dodge Road, Whiting, ME 04691 2/24/10

SR 32 D Cassidy, Katherine W. Machias 5 Free Street, Machias, ME 04654 3/15/10

SR 33 D Finnegan, Lawrence Jonesport 32 Hopkins Point Road, Jonesport, ME 04649 3/15/10

SR 33 R Tilton, Dianne C. Harrington 1247 US Highway 1A, Harrington, ME 04643 3/4/10

SR 34 D Eaton, Robert N. Sullivan PO Box 264, Sullivan, ME 04664 3/3/10

SR 34 R Malaby, Richard S. Hancock 52 Cross Road, Hancock, ME 04640 3/9/10

SR 35 D Flemings, Elspeth M. Bar Harbor 25 Eden Street, Bar Harbor, ME 04609 2/18/10

SR 36 D Kumiega III, Walter A. Deer Isle 36 Cedar Lane, Little Deer Isle, ME 04650 3/5/10

SR 36 R Spofford, Jacqueline John Mt. Desert 13 Easy Street, Mt. Desert, ME 04660 3/11/10

SR 37 D Chapman, Ralph Brooksville 455 Varnumville Road, Brooksville, ME 04617 3/11/10

SR 37 R Leach, Madeleine Gay Castine PO Box 643, Castine, ME 04421 3/3/10

Page 15: Nov 2 2010 Maine General Election Candidates

Page 15 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 38 D Luchini, Louis Joseph Ellsworth 344 Shore Road, Ellsworth, ME 04605 3/4/10

SR 38 R Povich, Michael E. Ellsworth PO Box 722, Ellsworth, ME 04605 2/5/10

SR 39 R Cushing III, Andre E. Hampden PO Box 211, Hampden, ME 04444 3/4/10

SR 39 G Dodge, Carolyn Rae Dixmont PO Box 44, Dixmont, ME 04932 3/15/10

SR 39 D Wright, Shelby D. Hampden 1385 Kennebec Road, Hampden, ME 04444 3/15/10

SR 40 D LeBlanc, Mark J. Orrington 38 Fowler Road, Orrington, ME 04474 7/26/10

SR 40 R Rosen, Kimberley C. Bucksport PO Box 877, Bucksport, ME 04416 2/23/10

SR 41 R Gillway, James S. Searsport 79 Bowen Road, Searsport, ME 04974 2/23/10

SR 41 D Magnan, Veronica Stockton Springs PO Box 37, Sandy Point, ME 04972 3/9/10

SR 42 D Brooks, Joseph E. Winterport 325 Stream Road, Winterport, ME 04496 3/5/10

SR 42 G Cole, Kenneth John Monroe 41 West Main Street, Monroe, ME 04951 3/15/10

Page 16: Nov 2 2010 Maine General Election Candidates

Page 16 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 42 R Rioux, Peter B. Winterport 85 Riverview Heights, Winterport, ME 04496 3/2/10

SR 43 R Baker, Lewis H. Belfast 1 Seabreeze Lane, Belfast, ME 04915 2/19/10

SR 43 D Herbig, Erin D. Belfast 64A Cedar Street, Belfast, ME 04915 3/9/10

SR 44 D O'Brien, Andrew R. Lincolnville 217 Beach Road, Lincolnville, ME 04849 3/11/10

SR 44 R Pelletier, Wendy P. Hope 17 Gurney Hill Road, Hope, ME 04847 3/8/10

SR 45 R Harmon, R. Ryan Palermo 2241 North Palermo Road, Palermo, ME 04354 2/24/10

SR 45 D Sahadi, Helen M. Thorndike 30 Wingate Road, Thorndike, ME 04986 3/5/10

SR 46 R Shaw, Helen A. Rockport 77 Pascal Avenue, Rockport, ME 04856 3/10/10

SR 46 D Welsh, Joan W. Rockport 54 Sea Street, Rockport, ME 04856 2/25/10

SR 47 R Cowan III, Horatio C. Rockland 157 Talbot Avenue, Rockland, ME 04841 7/21/10

SR 47 D Mazurek, Edward J. Rockland 65 Beech Street, Rockland, ME 04841 1/28/10

Page 17: Nov 2 2010 Maine General Election Candidates

Page 17 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 48 D Kruger, Charles B. Thomaston 37 Green Street, Thomaston, ME 04861 3/10/10

SR 48 R Powell, Steven Douglas Thomaston PO Box 243, Thomaston, ME 04861 3/11/10

SR 49 D Chadwick, Shelby G. Warren 1293 Middle Street, Warren, ME 04864 7/26/10

SR 49 R Richardson, Wesley E. Warren 893 North Pond Road, Warren, ME 04864 3/10/10

SR 50 D Berger, Mark J. Waldoboro 133 Pine Street, Waldoboro, ME 04572 3/15/10

SR 50 R Dow, Dana L. Waldoboro 30 Kalers Pond Road, Waldoboro, ME 04572 3/5/10

SR 51 D Devin, Michael G. Newcastle 1 Hillcrest Road, Newcastle, ME 04553 3/15/10

SR 51 R McKane, Jonathan B. Newcastle 30 Bay View Road, Newcastle, ME 04553 3/9/10

SR 52 D Miller, Elizabeth S. Somerville 6 Hemlock Lane, Somerville, ME 04348 3/10/10

SR 52 R Sanderson, Deborah J. Chelsea 64 Whittier Drive, Chelsea, ME 04330 3/9/10

SR 53 R Fossel, Leslie T. Alna PO Box 525, Alna, ME 04535 3/9/10

Page 18: Nov 2 2010 Maine General Election Candidates

Page 18 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 53 D Roberts, Leola B. Alna 1619 Alna Road, Alna, ME 04535 3/15/10

SR 54 R Morissette, Susan E. Winslow 7 First Street, Winslow, ME 04901 2/9/10

SR 54 D Nadeau, Catherine M. Winslow 23 Patterson Avenue, Winslow, ME 04901 3/11/10

SR 55 R Cotta, H. David China 55 53rd Fire Road, South China, ME 04358 3/5/10

SR 55 Independent Farrington, Neil L. China 45 14th Fire Road, China, ME 04358 5/6/10

SR 55 D Hanson, Helen M. China PO Box 300, South China, ME 04358 3/10/10

SR 56 D Blodgett, Anna D. Augusta 13 Greenwood Ct., Augusta, ME 04330 3/4/10

SR 56 R Milewski, Scott Charles Augusta 1 Ridgewood Drive, Augusta, ME 04330 2/23/10

SR 57 R Logan, William P. Augusta 6 South Chestnut Street, Augusta, ME 04330 3/15/10

SR 57 D Maloney, Maeghan Augusta 4 Drew Street, Augusta, ME 04330 3/15/10

SR 58 R Foster, Karen D. Augusta 659 Church Hill Road, Augusta, ME 04330 3/8/10

Page 19: Nov 2 2010 Maine General Election Candidates

Page 19 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 58 D Mitchell, Emily M. Vassalboro 1112 Riverside Drive, Vassalboro, ME 04989 3/10/10

SR 59 D Hanley, Stephen P. Gardiner 44 Danforth Street, Gardiner, ME 04345 2/17/10

SR 60 R Prescott, Kerri L. Topsham 3 Goldeneye Drive, Topsham, ME 04086 3/15/10

SR 60 D Tepler, Denise A. Topsham 13 Homeplace, Topsham, ME 04086 3/8/10

SR 61 D MacDonald, W. Bruce Boothbay 656 Back River Road, Boothbay, ME 04537 3/11/10

SR 61 R Sample III, Frank L. Boothbay Harbor 84 Oak Street, Boothbay Harbor, ME 04538 3/8/10

SR 62 D Clarke, Michael H. Bath 12 Park Street, Bath, ME 04530 1/8/10

SR 62 R Winglass, Robert J. Bath 704 High Street, Bath, ME 04530 3/11/10

SR 63 D Priest, Charles R. Brunswick 9 Bowker Street, Brunswick, ME 04011 3/1/10

SR 64 D Chipman, David I. Harpswell 77 Basin Cove, Harpswell, ME 04079 2/18/10

SR 64 R Olsen, Kimberly N. Phippsburg 1200 Main Road, Phippsburg, ME 04562 7/26/10

Page 20: Nov 2 2010 Maine General Election Candidates

Page 20 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 65 D Kent, Peter S. Woolwich 182 Montsweag Road, Woolwich,ME 04579-5031 3/15/10

SR 65 R Thompson, Robert E. Brunswick 105 Adams Road, Brunswick, ME 04011 2/9/10

SR 66 D Cornell du Houx, Alexander M.D. Brunswick 15 Page Street, Brunswick, ME 04011 3/9/10

SR 66 R Crimmins, Jonathan M. Brunswick 86 Jordan Avenue, Brunswick, ME 04011 3/11/10

SR 66 G Horch, K. Frederick Brunswick 44 Pleasant Street, Brunswick, ME 04011 3/1/10

SR 67 D Berry, Seth Allan Bowdoinham 1245 River Road, Bowdoinham, ME 04008 3/9/10

SR 67 R Miller, Brant S. Bowdoinham 67 Post Road, Bowdoinham, ME 04008 3/11/10

SR 68 R Beaulieu, Michael G. Auburn 27 Sherman Avenue, Auburn, ME 04210 3/9/10

SR 69 D Bolduc, Brian D. Auburn 54 Riverside Drive, Auburn, ME 04210 3/15/10

SR 69 R Michael, John M. Auburn PO Box 233, Auburn, ME 04212 7/26/10

SR 70 R Bickford, Bruce A. Auburn 64 Cameron Lane, Auburn, ME 04210 3/10/10

Page 21: Nov 2 2010 Maine General Election Candidates

Page 21 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 70 D Scott, Michael Robert Auburn 549 South Witham Road, Auburn, ME 04210 3/10/10

SR 71 R Chizmar, Mark Lane Lewiston 7 Saint Jerome Street, Lewiston, ME 04240 3/11/10

SR 71 D Lajoie, Michel A. Lewiston 279 Old Greene Road, Lewiston, ME 04240 2/9/10

SR 72 D Carey, Michael E. Lewiston 45 Pleasant Street, Apt. 2, Lewiston, ME 04240 3/15/10

SR 72 R Welch, Marcus I. Lewiston 108 Walnut Street, Lewiston, ME 04240 3/15/10

SR 73 R Stone, Douglas T. Lewiston 8 Bridge Street, Lewiston, ME 04240 7/26/10

SR 73 D Wagner, Richard V. Lewiston 26 Mountain Avenue, Lewiston, ME 04240 3/2/10

SR 74 R Fournier, Matthew Marc Lewiston 8 Buttonwood Lane, Lewiston, ME 04240 3/11/10

SR 74 D Rotundo, Margaret R. Lewiston 446 College Street, Lewiston, ME 04240 3/8/10

SR 75 D Dostie, Stacy T. Sabattus 674 Sabattus Road, Sabattus, ME 04280 3/11/10

SR 75 R Wood, Stephen J. Sabattus PO Box 927, Sabattus, ME 04280 3/10/10

Page 22: Nov 2 2010 Maine General Election Candidates

Page 22 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 76 D Beck, Henry E. Waterville PO Box 1723, Waterville, ME 04903 3/10/10

SR 76 R McNulty, Mark E. Waterville 4000 Mayflower Hill, Waterville, ME 04901 3/15/10

SR 77 R Fortier, Alek John Waterville 135 Silver Street, Waterville, ME 04901 3/10/10

SR 77 D Longstaff, Thomas R. W. Waterville 39 Pleasant Street, Waterville, ME 04901 7/26/10

SR 78 R Nutting, Robert W. Oakland PO Box 100, Oakland, ME 04963 3/10/10

SR 79 R Kemmerer, Carol A. Hallowell 64 Central Street, Hallowell, ME 04347 3/3/10

SR 79 D Treat, Sharon Hallowell 22 Page Street, Hallowell, ME 04347 2/22/10

SR 80 R Newendyke, Melvin Litchfield 84 Small Road, Litchfield, ME 04350 2/26/10

SR 80 D Wing, Scott R. Monmouth 61 Plossay Shores, North Monmouth, ME 04265 2/24/10

SR 81 D Dwyer, Peggy Livermore 165 River Road, Livermore, ME 04253 3/15/10

SR 81 R Knight, L. Gary Livermore Falls 453 Moose Hill Road, Livermore Falls, ME 04254 1/21/10

Page 23: Nov 2 2010 Maine General Election Candidates

Page 23 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 82 R Flood, Patrick S. Winthrop 56 Wedgewood Drive, Winthrop, ME 04364 2/18/10

SR 82 D Hickman, Craig V. Winthrop 192 Annabessacook Road, Winthrop, ME 04364 3/10/10

SR 83 D Jones, Patricia R. Mount Vernon 172 Wings Mills Road, Mount Vernon, ME 04352 1/29/10

SR 83 R Keschl, Dennis L. Belgrade 1024 Wings Mills Road, Belgrade, ME 04917 3/3/10

SR 84 R Picchiotti, John J. Fairfield 6 Verdun Street, Fairfield, ME 04937 3/5/10

SR 84Common Sense Rowden, Aaron Blaschke Fairfield 4 Cottage Street, Fairfield, ME 04937 3/15/10

SR 84 D Sezak, Robert Fairfield 18 Bunker Avenue, Fairfield, ME 04937 2/2/10

SR 84 Unenrolled Tessier, Paul Leo Fairfield 41 Western Avenue, Fairfield, ME 04937 5/14/10

SR 85 R Hale, Brian David Skowhegan 122 Malbons Mills Road, Skowhegan, ME 04976 3/15/10

SR 85 D McCabe, Jeffrey M. Skowhegan 13 Olive Street, Skowhegan, ME 04976 3/15/10

SR 86 R Curtis, Philip A. Madison 93 Blackwell Hill Road, Madison, ME 04950 2/23/10

Page 24: Nov 2 2010 Maine General Election Candidates

Page 24 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 86 D Doty, Benjamin Madison 1236 East Madison Road, Madison, ME 04950 7/26/10

SR 87 R Couture, Anthony J. Jay 41 Masterman Road, Jay, ME 04239 3/4/10

SR 87 D Gilbert, Paul E. Jay 4 Elm Street, Jay, ME 04239 3/1/10

SR 88 D Bryant, John H. Anson PO Box 444, North Anson, ME 04958 2/23/10

SR 88 R Dunphy, Larry C. Embden PO Box 331, North Anson, ME 04958 2/3/10

SR 89 R Harvell, Lance Evans Farmington 398 Knowlton Corner Road, Farmington, ME 04938 1/21/10

SR 89 D Robinson, Yvette Farmington 113 Belcher Road, Farmington, ME 04938 2/26/10

SR 90 R Black, Russell J. Wilton 123 Black Road, Wilton, ME 04294 3/11/10

SR 90 D Faunce, Irving B. Wilton 83 McLaughlin Road, Wilton, ME 04294 1/29/10

SR 91 R Crockett, Jarrod S. Bethel PO Box 701, Bethel, ME 04217 2/18/10

SR 91 D McGrew, Charles C. Bethel 357 Mayville Road, Bethel, ME 04217 3/11/10

Page 25: Nov 2 2010 Maine General Election Candidates

Page 25 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 92 D Peterson, Matthew John Rumford 600 Hancock Street, Rumford, ME 04276 3/9/10

SR 92 R Thacker, Justin Daniel Andover PO Box 33, East Andover, ME 04226 2/12/10

SR 93 R Bissell, Cynthia H. Canton 48 Summit Drive, Canton, ME 04221 3/10/10

SR 93 D Briggs, Sheryl J. Mexico 72 Poplar Hill Road, Mexico, ME 04257 3/15/10

SR 94 D Hayes, Teresea M. Buckfield PO Box 367, Buckfield, ME 04220 3/4/10

SR 94 R Lorrain, Ryan E. Paris 4 Penley Street, South Paris, ME 04281 2/17/10

SR 95 D Newcomb, Russell A. Norway 117 Country Club Road, Norway, ME 04268 3/11/10

SR 95 R Winsor, Tom J. Norway 107 Thurston Road, Norway, ME 04268 3/9/10

SR 96 D Sirois, Lawrence G. Turner 87 Potato Road, Turner, ME 04282 1/28/10

SR 96 R Timberlake, Jeffrey L. Turner 284 Ricker Hill Road, Turner, ME 04282 3/15/10

SR 97 R Cunningham, George G. Fryeburg 20 Chautauqua Road, Fryeburg, ME 04037 3/4/10

Page 26: Nov 2 2010 Maine General Election Candidates

Page 26 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 97 D Rankin, Helen Hiram 84 Sebago Road, Hiram, ME 04041 3/15/10

SR 98 D Villa, Lisa R. Harrison PO Box 427, Harrison, ME 04040 3/15/10

SR 98 R Waterhouse, G. Paul Bridgton 21 Green Street, Bridgton, ME 04009 1/12/10

SR 99 R Sarty Jr., Ralph W. Denmark PO Box 520, Denmark, ME 04022 1/26/10

SR 99 Independent Steed, Alexander C. Cornish 95 Main Street, Cornish, ME 04020 4/2/10

SR 100 R Hamper, James M. Oxford 1023 King Street, Oxford, ME 04270 1/25/10

SR 100 D O'Neill, Colin Delaney Oxford 170 Tiger Hill Road, Oxford, ME 04270 3/4/10

SR 101 R Cebra, Richard M. Naples 15 Steamboat Landing, Naples, ME 04055 2/11/10

SR 101 D Simpson, Mackenzie Paul Casco 20 Heath Road, Casco, ME 04015 3/11/10

SR 102 R Delaney, Todd R. Standish 115 Spear Road, Standish, ME 04084 4/13/10

SR 102 D Shaw, Michael A. Standish 5 Perimeter Avenue, Standish, ME 04084 3/11/10

Page 27: Nov 2 2010 Maine General Election Candidates

Page 27 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 102 G Wakefield, Michael W. Standish 22 Arthur Drive, Steep Falls, ME 04085 3/11/10

SR 103 R McClellan, Michael D. Raymond 27 Pismire Mountain Road, Raymond, ME 04071 3/15/10

SR 103 D Stephenson, Leslie J. Raymond PO Box 882, Raymond, ME 04071 3/8/10

SR 104 D Comber, Janice Lisbon 11 Woodland Avenue, Lisbon Falls, ME 04252 3/10/10

SR 104 R Crafts, Dale J. Lisbon 2 Passing Lane, Lisbon Falls, ME 04252 3/15/10

SR 105 R Espling, Eleanor M. New Gloucester 12 Lewiston Road, New Gloucester, ME 04260 3/9/10

SR 105 D Van Wie, David A. New Gloucester 292 Town Farm Road, New Gloucester, ME 04260 3/2/10

SR 106 R Greene, William Bruce Freeport 24 Pine Street, Freeport, ME 04032 3/15/10

SR 106 D Webster, David C. Freeport PO Box 124, Freeport, ME 04032 3/1/10

SR 107 D Innes, Melissa Walsh Yarmouth 400 East Elm Street, Yarmouth, ME 04096 2/24/10

SR 107 R Weinstein, Jeffrey Yarmouth PO Box 373, Yarmouth, ME 04096 3/15/10

Page 28: Nov 2 2010 Maine General Election Candidates

Page 28 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 108 G Cianchette, Erin L. Cumberland 267 Middle Road, Cumberland, ME 04021 3/15/10

SR 108 D Gruber, Thomas H. Cumberland 88 Foreside Road, Cumberland Foreside, ME 04110 3/3/10

SR 108 R Strang Burgess, Meredith N. Cumberland 155 Tuttle Road, Cumberland, ME 04021 3/9/10

SR 109 R Foster, Gary C. Gray PO Box 1253, Gray, ME 04039-1253 2/10/10

SR 109 Independent Frank, Tyler A. North Yarmouth 399 West Pownal Road, North Yarmouth, ME 04097 6/1/10

SR 109 D Graham, Anne P. North Yarmouth 97 Farms Edge Road, North Yarmouth, ME 04097 3/10/10

SR 110 D Bryant, Mark E. Windham 166 Albion Road, Windham, ME 04062 1/21/10

SR 110 R Haskell, Clayton Windham 9 Harriet Avenue, Windham, ME 04062 7/26/10

SR 111 D Heckman, Geoffrey W. Windham 496 River Road, Windham, ME 04062 3/15/10

SR 111 R Plummer, Gary E. Windham 248 Gray Road, Windham, ME 04062 3/9/10

SR 111 G Webber, Angela Jean Windham 109 Tandberg Trail, Windham, ME 04062 3/15/10

Page 29: Nov 2 2010 Maine General Election Candidates

Page 29 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 112 D Nelson, Mary P. Falmouth 213 Foreside Road, Falmouth, ME 04105 3/2/10

SR 112 R Richard, Mark J. Falmouth 25 Brookside Drive, Falmouth, ME 04105 3/11/10

SR 113 D Dion, Mark N. Portland 45 Allison Avenue, Portland, ME 04103 7/26/10

SR 113 R Harris, Jason R. Portland 199 Hope Avenue, Portland, ME 04103 7/26/10

SR 114 R Calder, Patrick Douglas Portland 25 Stepping Stone Lane, Portland, ME 04103 3/11/10

SR 114 D Stuckey, Peter C. Portland 20 Vaill Street, Portland, ME 04103 3/11/10

SR 115 G Berner, Seth H. Portland 169 Clinton Street, Portland, ME 04103 3/11/10

SR 115 D Lovejoy, Stephen D. Portland 46 Norwood Street, Portland, ME 04103 3/10/10

SR 115 R Martin, Chase Seaver Portland 186 Dartmouth Street, Portland, ME 04103 3/15/10

SR 116 R Capron, Kenneth A. Portland 1375 Forest Avenue D-11, Portland, ME 04103 3/15/10

SR 116 D Harlow, Denise Patricia Portland 36 Broadway, Portland, ME 04103 3/11/10

Page 30: Nov 2 2010 Maine General Election Candidates

Page 30 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 116 Independent Kilfoil, Frederick J. Portland 279 Walton Street, Portland, ME 04103 5/26/10

SR 117 D Haskell, Anne M. Portland 31 Higgins Street, Portland, ME 04103 3/4/10

SR 117 R Lapomarda, Shawn-Elise Portland 1443 Westbrook Street, Portland, ME 04102 3/11/10

SR 118 G Brewer, Carney A. Portland 244A Spring Street, Portland, ME 04102 3/11/10

SR 118 R Carpentier, Mark C. Portland 21 Woodmont Street, Portland, ME 04102 3/11/10

SR 118 D Hinck, Jon Portland 142 Pine Street, Portland, ME 04102 3/3/10

SR 119 D Barkley, Jill A. Portland 198 High Street #8, Portland, ME 04101 3/15/10

SR 119 Independent Chipman, Benjamin M. Portland PO Box 1254, Portland, ME 04104 5/26/10

SR 120 R Elliman, Thomas T. Portland 36 St. Lawrence Street, Portland, ME 04101 3/15/10

SR 120 D Russell, Diane Marie Portland 76 Morning Street, Portland, ME 04101 2/24/10

SR 120 G Trevorrow, Anna J. Portland PO Box 4422, Portland, ME 04101 3/15/10

Page 31: Nov 2 2010 Maine General Election Candidates

Page 31 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 121 D Dill, Cynthia A. Cape Elizabeth 1227 Shore Road, Cape Elizabeth, ME 04107 3/15/10

SR 121 R Lusk, Eric B. Cape Elizabeth 17 Reef Road, Cape Elizabeth, ME 04107 7/26/10

SR 122 R Farr Jr., Howard Reed South Portland 122 Mussey Street, South Portland, ME 04106 3/11/10

SR 122 D Morrison, Terry K. South Portland 18 B Street, South Portland, ME 04106 3/4/10

SR 123 D Eberle, Jane E. South Portland 187 Pilgrim Road, South Portland, ME 04106 3/2/10

SR 123 R Myrick, Kenneth Earl South Portland 10 Harbor View, South Portland, ME 04106 3/15/10

SR 124 R Barter, Adam C. South Portland 104 Settler Road, South Portland, ME 04106 3/15/10

SR 124 D Kaenrath, Bryan T. South Portland PO Box 2168, South Portland, ME 04116 3/9/10

SR 125 R Lawson, Michael E. Westbrook 422 Brook Street, Westbrook, ME 04092 3/11/10

SR 125 D Peoples, Ann E. Westbrook 22 Garfield Street, Westbrook, ME 04092 2/2/10

SR 126 R Chuluda, Bruce L. Westbrook 618 Spring Street, Westbrook, ME 04092 3/11/10

Page 32: Nov 2 2010 Maine General Election Candidates

Page 32 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 126 D Driscoll, Timothy E. Westbrook 111 Monroe Avenue, Westbrook, ME 04092 1/28/10

SR 127 D Flaherty, Sean Scarborough PO Box 6998, Scarborough, ME 04070 3/10/10

SR 127 R Volk, Amy F. Scarborough 4 Elbridge Oliver Way, Scarborough, ME 04074 3/11/10

SR 128 D Dell'Olio, Brian M. Scarborough PO Box 7016, Scarborough, ME 04070 3/3/10

SR 128 R Sirocki, Heather W. Scarborough 32 Glendale Circle, Scarborough, ME 04074 7/9/10

SR 129 R Knapp, Jane S. Gorham PO Box 123, Gorham, ME 04038 3/4/10

SR 129 D LeVasseur II, Daniel Joseph Gorham 117 McLellan Road, Gorham, ME 04038 3/11/10

SR 130 D Sanborn, Linda F. Gorham 170 Spiller Road, Gorham, ME 04038 3/9/10

SR 130 R Stoddard, Jacob Timothy Buxton 44 Webster Road, Buxton, ME 04093 3/11/10

SR 131 D Hunt, Robert M. Buxton 128 Depot Street, Buxton, ME 04093 3/11/10

SR 131 R Libby, James Delmas Buxton 88 Union Falls Road, Buxton, ME 04093 3/4/10

Page 33: Nov 2 2010 Maine General Election Candidates

Page 33 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 132 R Gombar, William J. Old Orchard Beach 1 Dewey Avenue, Old Orchard Beach, ME 04064 3/9/10

SR 132 D Hogan, George W. Old Orchard Beach 17 Seacliff Avenue, Old Orchard Beach, ME 04064 1/21/10

SR 133 D Pilon, Donald E. Saco 299 Ferry Road, Saco, ME 04072 3/10/10

SR 133 R Watts, Brad James Saco 210 Beach Street #18, Saco, ME 04072 3/9/10

SR 134 G Gay, Roger B. Saco 76 Rocky Hill Road, Saco, ME 04072 3/11/10

SR 134 R Schiavoni, Mary Saco 77 Burnham Road, Saco, ME 04072 3/10/10

SR 134 D Valentino, Linda M. Saco PO Box 1049, Saco, ME 04072 3/15/10

SR 135 D Beaudoin, Paulette G. Biddeford 32 Hering Avenue Ext., Biddeford, ME 04005 2/17/10

SR 135 R Worrell, Marc A. Biddeford 10 Apostolic Way, Biddeford, ME 04005 3/11/10

SR 136 D Rochelo, Megan M. Biddeford PO Box 2433, Biddeford, ME 04005 3/15/10

SR 136 R Whalen, W. Sturgis Biddeford 140 Hill Street, Biddeford, ME 04005 3/15/10

Page 34: Nov 2 2010 Maine General Election Candidates

Page 34 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 137 D Casavant, Alan M. Biddeford 22 Meetinghouse Road, Biddeford, ME 04005 3/9/10

SR 137 R Sexton, Suzanne Y. Biddeford 158 Guinea Road, Biddeford, ME 04005 3/15/10

SR 138 R Burns, David R. Alfred 186 Gore Road, Alfred, ME 04002 3/11/10

SR 138 D Waterman, Diana T. Shapleigh 103 32nd Street, Shapleigh, ME 04076 2/12/10

SR 139 R Libby, Aaron F. Waterboro PO Box 343, North Waterboro, ME 04061 7/22/10

SR 139 D Wagner, Joseph Andrew Lyman 26 Day Road, Lyman, ME 04002-6086 3/9/10

SR 140 D Connor, Gary A. Kennebunk 10 Patterson Drive, Kennebunk, ME 04043 3/15/10

SR 140 R Parry, Wayne R. Arundel 851 Alfred Road, Arundel, ME 04046 3/10/10

SR 141 R Bennett, Paul Edward Kennebunk 6 Woodside Drive, Kennebunk, ME 04043 3/11/10

SR 141 D Legg, Edward P. Kennebunk PO Box 519, Kennebunk, ME 04043 3/4/10

SR 142 D Boland, Andrea M. Sanford 22 Kent Street, Sanford, ME 04073 3/15/10

Page 35: Nov 2 2010 Maine General Election Candidates

Page 35 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 142 R Gulnac, Linda B. Sanford 74 School Street, Sanford, ME 04073 3/15/10

SR 143 R Herlihy, Maura Anne Sanford 11 Genest Lane, Sanford, ME 04073 3/11/10

SR 143 D Tuttle Jr., John L. Sanford 176 Cottage Street, Sanford, ME 04073 2/1/10

SR 144 Independent Gerry, Pamela E. Sanford 178 Elm Street, Springvale, ME 04083 5/21/10

SR 144 R Nass, Joan M. Acton PO Box 174, Acton, ME 04001 3/15/10

SR 145 R O'Connor, Beth A. Berwick 92 Sullivan Street, Berwick, ME 03901 3/11/10

SR 145 D Wright, Thomas J. Berwick 96 Cemetery Road, Berwick, ME 03901 3/9/10

SR 146 R Drew, Gregg H. North Berwick 46 Lower Main Street, North Berwick, ME 03906 3/11/10

SR 146 D Eves, Mark W. North Berwick 78 Madison Street, North Berwick, ME 03906 3/10/10

SR 147 R Chase, Kathleen D. Wells 142 Branch Road, Wells, ME 04090 2/4/10

SR 147 D Houle, Fred R. Wells 288 Canterbury Road, Wells, ME 04090 3/15/10

Page 36: Nov 2 2010 Maine General Election Candidates

Page 36 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SR 148 D Beavers, Roberta B. South Berwick 72 Woodland Hills, South Berwick, ME 03908 2/10/10

SR 148 R Lemire, Ellen M. Eliot 696 Goodwin Road, Eliot, ME 03903 3/9/10

SR 149 R Moulton, Bradley S. York PO Box 35, Cape Neddick, ME 03902 2/23/10

SR 149 D Score, Michael F. Ogunquit PO Box 1781, Ogunquit, ME 03907 2/11/10

SR 150 D Giordano, Phyllis York 2 Nighthawk Drive, York, ME 03909 3/15/10

SR 150 R Weaver, Windol C. York 4 Weavers Way, York, ME 03909 3/9/10

SR 151 Independent Beers, Gary Kittery 54 Lewis Road, Kittery, ME 03904 5/26/10

SR 151 D Beliveau, Devin M. Kittery 9 Ox Point Drive, Kittery, ME 03904 3/11/10

SR 151 R Carson, John J. Kittery PO Box 14, Kittery Point, ME 03905 3/11/10

JP And D Couturier, Robert L. Lewiston PO Box 75, Lewiston, ME 04243-0075 2/12/10

JP Cum D Mazziotti, Joseph R. Falmouth PO Box 1319, Portland, ME 04104 2/26/10

Page 37: Nov 2 2010 Maine General Election Candidates

Page 37 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

JP Fra R Morton, Richard M. Farmington 153 Perham Street, Farmington, ME 04938 3/5/10

JP Han R Patterson, James E. Ellsworth PO Box 712, Ellsworth, ME 04605 2/26/10

JP Ken D Mitchell, James E. Vassalboro 277 Cushnoc Road, Vassalboro, ME 04989 2/23/10

JP Kno R Emery, Carol R. St. George PO Box 140, Tenants Harbor, ME 04860 3/1/10

JP Kno D Ruef-Lindquist, Sarah Camden 9 Mill Street, Camden, ME 04843 3/11/10

JP Pen D Odier-Fink, Mandi K. Bangor 431 Hancock Street, Bangor, ME 04401 3/8/10

JP Pen R Woodcock Jr., Allan Bangor 64 Leighton Street, Bangor, ME 04401 3/15/10

JP Was R Holmes, Lyman L. Machias PO Box 123, Machias, ME 04654 2/26/10

Page 38: Nov 2 2010 Maine General Election Candidates

Page 38 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

RP And D Klein-Golden, Joshua Lewiston 191 Russell Street #1, Lewiston, ME 04240 8/13/10

RP And R Sanborn, Wendy S. Poland PO Box 10, West Poland, ME 04291 8/9/10

RP Aro D Carpenter, Joanne M. Houlton 1 Maher Avenue, Houlton, ME 04730 3/4/10

RP Ken D Ayers, Kathleen Grant Manchester PO Box 398, Manchester, ME 04351 2/23/10

RP Lin R Fossett, Chester F. Boothbay Harbor PO Box 504, Boothbay Harbor, ME 04538 3/9/10

RP Pis R Raymond, Judith A. Dover-Foxcroft 816 Bangor Road, Dover-Foxcroft, ME 04426 2/12/10

RP Was R Holmes, Carlene M. Machias PO Box 123, Machias, ME 04654 2/26/10

CT And D Poulin, Robert F. Lewiston 18 Macadamia Lane, Lewiston, ME 04240 2/23/10

CT Cum D Gurney, Diane Lee Portland 266 Maine Avenue, Portland, ME 04103 3/15/10

CT Fra R Frank, Mary K. Farmington 184 Holley Road, Farmington, ME 04938 3/15/10

A special election to fill a vacancy in the office of Register of Probate in Androscoggin County will be held November 2, 2010. The winner of this special election will be elected for a two year term.

Page 39: Nov 2 2010 Maine General Election Candidates

Page 39 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CT Fra D Prodan, Pamela Wilton PO Box 910, Wilton, ME 04294 3/8/10

CT Han R Eldridge, Janice Pinkham Ellsworth 57 Pine Street, Ellsworth, ME 04605 3/10/10

CT Ken D Crockett, Robert G. Augusta 14 Smith Street, Augusta, ME 04330 2/24/10

CT Lin R Newell Jr., Richard H. Newcastle PO Box 305, Newcastle, ME 04553 3/8/10

CT Oxf D Gedat, Roy G. Norway 111 Main Street, Norway, ME 04268 3/1/10

CT Oxf Independent Hine, William C., II Peru 425 Green Woods Road, Peru, ME 04290 5/27/10

CT Pen D Tremble, Daniel J. Bangor 20 Montgomery Street, Bangor, ME 04401 3/15/10

CT Pis R Lynch, Gail E. Sebec PO Box 483, Dover-Foxcroft, ME 04426 3/4/10

CT Sag D Scease, Jane Topsham 11 Western Avenue, Topsham, ME 04086 7/22/10

CT Som D Rotondi, Tracey H. Athens 228 Dore Hill Road, Athens, ME 04912 3/11/10

CT Wal R Parkman, David A. Palermo 381 Jones Road, Palermo, ME 04354 3/2/10

Page 40: Nov 2 2010 Maine General Election Candidates

Page 40 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CT Was R Holmes, Jill C. Jonesport PO Box 144, Jonesboro, ME 04648 2/26/10

CT Yor D Wood, Frank P. Saco 48 Ferry Road, Saco, ME 04072 3/11/10

RD And D Chouinard, Tina M. Greene 1315 N. River Road, Greene, ME 04236 2/26/10

RD N Aro D Caron, Louise M. Fort Kent PO Box 52, Fort Kent Mills, ME 04744 2/17/10

RD S Aro R Brown, Patricia F. Houlton 19 Kelleran Street, Houlton, ME 04730 2/10/10

RD S Aro D Sylvester, Shelley A. Hodgdon 94 South Town Line Road, Hodgdon, ME 04730 3/8/10

RD Cum D Lovley, Pamela E. Portland 56 Clayton Street, Portland, ME 04103 3/5/10

RD Fra R Black, Susan A. Wilton 123 Black Road, Wilton, ME 04294 3/11/10

RD Han R Curtis, Julie A. Eastbrook 1122 Eastbrook Road, Eastbrook, ME 04634 2/23/10

RD Ken D Bustin-Hatheway, Beverly Hallowell 10 Middle Street, Hallowell, ME 04347 2/24/10

RD Lin R Wotton, Rebecca S. Bristol 1603 Bristol Road, Bristol, ME 04539 3/9/10

Page 41: Nov 2 2010 Maine General Election Candidates

Page 41 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

RD E Oxf R Risica, Marjorie M. Paris 65 Oxford Street, South Paris, ME 04281 3/11/10

RD E Oxf D Shearman, Patricia A. Norway 38 Tucker Street, Norway, ME 04268 3/4/10

RD W Oxf R Watson, Jean J. Brownfield PO Box 218, Brownfield, ME 04010 3/8/10

RD Pen R Bulay, Susan F. Old Town 118 7th Street, Old Town, ME 04468 3/3/10

RD Pis R Smith, Linda M. Dover-Foxcroft 26 Winter Street, Dover-Foxcroft, ME 04426 2/12/10

RD Sag D DeChant, Jennifer L. Bath 1008 Middle Street, Bath, ME 04530 3/15/10

RD Sag R Stevens, Judith E. Woolwich 7 Hummingbird Drive, Woolwich, ME 04579 3/4/10

RD Som D Godin, Diane M. Madison 1184 Lakewood Road, Madison, ME 04950 3/11/10

RD Wal R Page, Deloris Belfast 19 Pierce Street, Belfast, ME 04915 3/11/10

RD Was R Strout, Sharon D. Machiasport PO Box 603, East Machias, ME 04630 2/26/10

RD Yor D Anderson, Debra Lee Sanford PO Box 836, Alfred, ME 04002 3/11/10

Page 42: Nov 2 2010 Maine General Election Candidates

Page 42 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SH And D Desjardins, Guy P. Sabattus 3 Cyr Drive, Sabattus, ME 04280 2/12/10

SH Aro D Madore, James P. Madawaska 193 7th Avenue, Madawaska, ME 04756 2/19/10

SH Aro R Salkind, David M. Easton PO Box 4, Easton, ME 04740 3/11/10

SH Cum D Joyce, Kevin J. Standish PO Box 1312, Windham, ME 04062 3/2/10

SH Han R Clark, William F. Ellsworth 22 Barrett Way, Ellsworth, ME 04605 3/10/10

SH Ken D Liberty, Randall A. Benton 375 Albion Road, Benton, ME 04901 3/4/10

SH Kno D Dennison, Donna L. St. George 318 Kinney Woods Road, St. George, ME 04860 3/8/10

SH Kno Independent Gallagher, Jeffrey Norman Rockport PO Box 637, Rockport, ME 04856 2/26/10

SH Kno R Phillips, Michael Lloyd Warren PO Box 491, Warren, ME 04864 3/11/10

SH Lin D Brackett, Todd B. Nobleboro 22 Azalea Road, Nobleboro, ME 04555 3/15/10

SH Oxf D Gallant, Wayne J. Rumford 16 Dunton Street, Rumford, ME 04276 3/1/10

Page 43: Nov 2 2010 Maine General Election Candidates

Page 43 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

SH Pen R Ross, Glenn C. Exeter 332 Tibbetts Road, Exeter, ME 04435 2/18/10

SH Pis R Goggin, John J. Guilford 2 Riverside Terrace, Guilford, ME 04443 3/1/10

SH Som R DeLong, Barry A. Madison 168 Kincaid Road, Madison, ME 04950 3/11/10

SH Wal R Story, Scott L. Monroe 610 Back Brooks Road, Monroe, ME 04951 2/19/10

SH Was R Earle, Dale E. Calais Box 194 Shattuck Road, Calais, ME 04619 3/11/10

SH Was Independent Smith, Donald G. Lubec 311 County Road, Lubec, ME 04652 1/26/10

SH Yor R Gagne, Craig A. Sanford 265 Oak Street, Springvale, ME 04083 3/5/10

SH Yor D Ouellette, Maurice R. Cornish PO Box 1918, Sanford, ME 04073 3/5/10

DA 1 D Slattery, Kathryn M. Old Orchard Beach 4 Brisson Street, Old Orchard Beach, ME 04064 7/26/10

DA 2 R Anderson, Stephanie Cape Elizabeth 24 Merrimac Place, Cape Elizabeth, ME 04107 3/10/10

DA 3 D Croteau, Norman R. Lewiston 2 Turner Street, Auburn, ME 04210 2/26/10

Page 44: Nov 2 2010 Maine General Election Candidates

Page 44 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

DA 4 D Fowle, Evert N. Vassalboro 305 Taber Hill Road, Vassalboro, ME 04989 2/18/10

DA 5 D Almy, R. Christopher Charleston 296 Bradford Road, Charleston, ME 04422 3/5/10

DA 6 R Rushlau, Geoffrey A. Dresden 77 Orchard Hill Road, Dresden, ME 04342 3/15/10

DA 7 D Bassano, Carletta M. Ellsworth PO Box 94, Ellsworth, ME 04605 3/10/10

DA 7 R Foster, Matthew J. Ellsworth PO Box 685, Ellsworth, ME 04605 3/8/10

DA 7 Independent Juskewitch, Steven A. Dedham 346 Peakes Hill Road, Dedham, ME 04429 5/27/10

DA 8 D Collins, Todd Roland Presque Isle 48 Parkhurst Siding Road, Presque Isle, ME 04769 3/10/10

CC 3 And D Makas, Elaine Lewiston 10 Sheffield Avenue, Lewiston, ME 04240-1610 2/18/10

CC 1 Aro Independent Adams, Paul J. Houlton PO Box 1473, Houlton, ME 04730 3/9/10

CC 3 Cum D Shaughnessy, Malory O. Windham 43 Park Road, Windham, ME 04062 3/9/10

CC 3 Cum Independent Witonis, Susan E. Casco PO Box 131, South Casco, ME 04077 4/27/10

Page 45: Nov 2 2010 Maine General Election Candidates

Page 45 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CC 3 Fra R Barker, Clyde C. Strong PO Box 165, Strong, ME 04983 2/12/10

CC 3 Fra D Stovall, Richard M. Phillips 13 Amble Street, Phillips, ME 04966 3/11/10

CC 2 Han R Brown Jr., Percy L. Deer Isle 97 Sunset Road, Deer Isle, ME 04627 2/26/10

CC 2 Ken D Rines, Nancy G. Gardiner PO Box 68, South Gardiner, ME 04359 2/19/10

CC 1 Kno R Dyer, Steven M. Rockland 246 Broadway, Rockland, ME 04841 3/15/10

CC 1 Kno D Maines, Carol L. Rockland 186 North Main Street, Rockland, ME 04841 3/15/10

CC 2 Lin D Blodgett, William B. Waldoboro 604 Winslows Mills Road, Waldoboro, ME 04572 3/10/10

CC 3 Oxf R Jackson, Caldwell Oxford 266 Hebron Road, Oxford, ME 04270 3/10/10

CC 3 Oxf D Kirchherr, Robert E. Paris 674 Elm Hill Road, South Paris, ME 04281 7/6/10

CC 3 Pen Unenrolled Reinzo, James P. Greenfield Twp. 81 Littlefield Road, Greenfield Twp., ME 04418 5/21/10

CC 3 Pen D Stanley, Stephen S. Medway 614 Pattagumpus Road, Medway, ME 04460 2/25/10

Page 46: Nov 2 2010 Maine General Election Candidates

Page 46 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CC 1 Pis R Ward, Eric P. Greenville PO Box 194, Greenville Jct., ME 04442 3/11/10

CC 3 Sag R Dawson, Lawrence M. Bath 1417 Washington Street, Bath, ME 04530 3/11/10

CC 3 Som R Quinn, Lynda N. Skowhegan PO Box 36, Skowhegan, ME 04976 3/11/10

CC 1 Wal R Berry Sr., Donald P. Belmont 115 Searsmont Road, Belmont, ME 04952 3/5/10

CC 1 Wal D Johnson, Betty I. Lincolnville 304 Beach Road, Lincolnville, ME 04849 3/9/10

CC 3 Was R Crowley Sr., John B. Addison 491 Basin Road, Addison, ME 04606 2/26/10

CC 1 Yor D Chandler, Sallie Lebanon 3 Chandler Road, Lebanon, ME 04027 3/10/10

CC 2 Yor D Dutremble, Richard R. Biddeford 6 Alison Avenue, Biddeford, ME 04005 2/23/10

CC 3 Yor D Cabral, Daniel C. Saco 4 Ryan Road, Saco, ME 04072 4/15/10

CC 5 Yor D Sinden, Gary A. Eliot 790 Main Street, Eliot, ME 03903 7/26/10

A special election to fill a vacancy in the office of York County Commissioner, District 5, will be held November 2, 2010. The winner of this special election will be elected for a two year term.

Page 47: Nov 2 2010 Maine General Election Candidates

Page 47 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CB 6 Kno Nash, Lawrence F. Union PO Box 406, Union, ME 04862 3/15/10

CB 8 Kno Johnson Jr., A. Mason Thomaston 169 West Meadow Road, Thomaston, ME 04861 5/26/10

CH 2 And Bradley, James F. Mechanic Falls 1 Purington Avenue, Mechanic Falls, ME 04256 5/13/10

CH 2 And Mennealy, Robert C. Auburn 43 Royal Oaks Drive, Auburn, ME 04210 6/1/10

CH 2 And Morrison, Charles A. Auburn 46 Lake Street, Auburn, ME 04210 5/26/10

CH 2 And Sanborn, George E. Poland PO Box 10, West Poland, ME 04291 6/1/10

CH 2 And Walker, James A. Auburn 144 Lake Street, Auburn, ME 04210 5/26/10

CH 3 And Grandmaison, Richard A. Lewiston PO Box 1742, Lewiston, ME 04241 5/24/10

CH 3 And Marcotte, Michael James Lewiston 12 O'Connell Street, Lewiston, ME 04240 5/27/10

CH 3 And Mendros, Stavros J. Lewiston 135 Hogan Road, Lewiston, ME 04240 5/27/10

CH 3 And Poulin, Helen I. Lewiston PO Box 3253, Auburn, ME 04212 5/25/10

Page 48: Nov 2 2010 Maine General Election Candidates

Page 48 of 48 November 2, 2010 General ElectionOffice Listing of Candidates Filing

Office Dist County

Party or Political

Designation Name Residence Mailing Address Date Filed

CH 3 And Rushton, Christopher A. Lewiston 13 Church Street, Lewiston, ME 04240 5/27/10

The York County Commissioners voted unanimously to abandon their efforts to form a charter commission. This office will not appear on the November 2, 2010 General Election ballot.


Recommended