Apr 24, 2024  
2007-2008 Undergraduate Catalog 
    
2007-2008 Undergraduate Catalog [ARCHIVED CATALOG]

The University of Maine System Board of Trustees


The University of Maine System Board of Trustees

Mr. P. James Dowe, Jr.
1450 Lisbon Street
Lewiston, ME 04240

Ms. Jean Flahive
32 Lowell Farm Road
Falmouth, ME 04105

Norman L. Fournier
2002 Aroostook  Road
Wallagrass, ME 04781

Ms. Susan Gendron
Commissioner of Education
State House Station #23
Augusta, ME 04333

Tamera L. Grieshaber
100 Stony Ridge
Auburn, ME 04210

Krisandra A. Horn
109 Lake Avenue, Apt 1
Farmington, ME 04938

Mr. Charles L. Johnson, III
150 Church Hill Road
Augusta, ME 04330

Mr. William D. Johnson
76 Simpson Road
Saco, ME 04072

Mr. Barry D. McCrum, (Vice-Chair)
PO Box 503
Mars Hill, ME 04758

Ms. Marjorie Murray Medd
P.O. Box 126
Norway, ME 04268

Mr. Paul J. Mitchell
GHM Insurance Agency
51 Main Street.
Waterville, ME 04901

Ms. Victoria M. Murphy
Pan Atlantic Consultants
5 Milk Street, 1st Floor
Portland, ME 04104

Wayne A. Newell
P.O. Box 271
Princeton, ME 04668

Mr. Charles J. O’Leary
279 Main Street
Orono, ME 04473

Ms. Margaret A. Weston, (Chair)
106 Tidewater Lane
Yarmouth, ME 04096

Mr. Lyndel J. Wishcamper
3 Canal Plaza, Suite 501
Portland, ME 04101

For a complete list of principal affiliations, go to: http://www.maine.edu/board/board_membership.php?section=3