Mar 29, 2024  
2012-2013 Undergraduate Catalog 
    
2012-2013 Undergraduate Catalog [ARCHIVED CATALOG]

The University of Maine System Board of Trustees


The University of Maine System Board of Trustees

Mr.Kurt W. Adams
First Wind, LLC
129 Middle Street
Portland, ME 04101

Ms. Eleanor M. Baker
Baker Newman & Noyes
P.O. Box 507, 280 Fore Street
Portland, ME 04112

Mr. Stephen L. Bowen
Commissioner of Education
State House Station #23
Augusta, ME 04333

Mr. Samuel W. Collins, Vice Chair
5 Heritage Road
Caribou, ME 04736

Mr. Norman L. Fournier
2002 Aroostook  Road
Wallagrass, ME 04781

Mr. Tyler C. Hadyniak
200 Beaver Ridge Road
Freedom, ME 04941

Ms. Tamera L. Grieshaber
40 Lisbon Street
Lewiston, ME 04240

Ms. M. Michelle Hood, Chair
Eastern Maine Healthcare Systems
43 Whiting Hill Road
Brewer, ME 04412

Mr. Gregory G. Johnson
60 Shore Road
Harpswell, ME 04079

Mr. Kevin P. McCarthy
Unum Group
2211 Congress Street
Portland, ME 04122

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 SMS Group
6 City Center Suite 200
Portland, ME 04101

Ms. Bonnie D. Newson
950 Main Road
Eddington, ME 04428

Mr. Karl W. Turner
16 Town Landing Road
Cumberland, ME 04110

Mr. Lyndel J. Wishcamper
Wishcamper Companies, Inc.
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?