Apr 20, 2024  
2008-2009 Graduate Catalog 
    
2008-2009 Graduate Catalog [ARCHIVED CATALOG]

Board of Trustees


The University of Maine System Board of Trustees

P. James Dowe, Jr.
Maine Public Broadcasting Network
1450 Lisbon Street
Lewiston, ME  04240

Jean Flahive
32 Lowell Farm Road
Falmouth, ME  04105

Norman L. Fournier
2002 Aroostook Road
Wallagrass, ME  04781

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

Tamera L. Grieshaber
100 Stony Ridge
Auburn, Maine  04210

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

Charles L. Johnson, III
Kennebec Tool & Die, Inc.
150 Church Hill Road
Augusta, ME 04330

William D. Johnson
76 Simpson Road
Saco, ME 04072

Barry D. McCrum, Vice Chair
PO Box 503
Mars Hill, ME 04758

Marjorie Murray Medd
PO Box 126
Norway, ME 04268

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

Victoria M. Murphy
Pan Atlantic Consultants
5 Milk Street, 1st floor
Portland, ME 04101

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

Charles O’Leary
279 Main Street
Orono, ME 04473

Margaret A. Weston
106 Tidewater Lane
Yarmouth, ME 04096

Lydel J. Wishcamper, Chair
Wishcamper Companies, Inc.
Three Canal Plaza, Suite 501
Portland, ME  04101