Secretary Dwayne Guy presented the names of deceased members since May’s meeting: # 188 Portland: Alan Smith and Elizabeth Smith: , # 244 Bangor: Melvin Brown, LM, Paul Hodgins, LM, Roy Hostetler, LM, Martin Philbrick, Scott Preston and Debra Robertson: , # 835 Houlton: David Henderson and Donald Levasseur, LM, PER: , # 905 Waterville: Kenneth Cashman, Donald Colson, Herbert Foster, 2nd, LM, PER, , Daniel Hanson, Sr., LM, Charles Kent, Jr., LM, Gerald King, LM, Robert Palmer Jr, LM, William Saucier, LM,  and Spiro Yotides, LM: , # 934 Bath: Donald Almy, Earle Robinson, LM and Lawrence Worden, LM: , # 964 Augusta: Harold Jones Sr, LM: , # 1008 Rockland: Jeffrey Comerford and and Sherry Teele: , # 1287 Old Town: Richard Watson, LM: , # 1293 Gardiner: Scott Christie: , # 1470 Sanford: Robert Porell, LM: , # 1521 Millinocket: Terry Kelley, LM: , # 1597 Biddeford-Saco: Anne Bernard, Roland Cloutier, LM, Albert Cowles Jr., LM, Gerard Dallaire, LM,  and Louis Janson, LM: , # 1954: Presque Isle: Robert Belyea: , # 2043: Brunswick: Robert Hood, LM,  and Joe Rollins: , # 2430 Farmington: Kermit Haines and Charles Spear, LM: , and # 2738 Wells: Richard Johnson.

Skip to content