Apr 25, 2024  
2013-2014 Undergraduate Catalog 
    
2013-2014 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, Chair
5 Heritage Road
Caribou, ME 04736

Mr. James Erwin
Pierce Atwood, LLP
Merrill’s Wharf
254 Commerical Street
Portland, ME  04101

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

Mr. Mark Gardner
Sappi Fine Paper North America
255 State Street, 4th Floor
Boston, MA 02109

Mr. Tyler C. Hadyniak
108 Quebec Street
Farmington, ME 04938

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

Mr. Gregory G. Johnson, Vice Chair
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

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