Apr 30, 2024  
2011-2012 Graduate Catalog 
    
2011-2012 Graduate Catalog [ARCHIVED CATALOG]

Board of Trustees


The University of Maine System Board of Trustees

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

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

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

Samuel W. Collins
5 Heritage Road
Caribou, ME 04736

Norman L. Fournier, Vice Chair
2002 Aroostook Road
Wallagrass, ME  04781

Benjamin D. Goodman
PO Box 115
Kennebunk, ME 04043

Tamera L. Grieshaber
29 Monument Lane
Brunswick, ME 04011

Gregory G. Johnson
60 Shore Road
Harpswell, ME  04079

M. Michelle Hood (Chair)
43 Whiting Hill Road
Brewer, ME  04412

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

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 SMS Group
5 Milk Street, 1st floor
Portland, ME 04101

Bonnie D. Newsom
950 Main Road
Eddington, ME  04428

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

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