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

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

Norman L. Fournier
2002 Aroostook Road
Wallagrass, ME  04781

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

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

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

Gregory G. Johnson, Vice Chair
60 Shore Road
Harpswell, ME  04079

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
6 City Center Suite 200
Portland, ME 04101

Bonnie D. Newsom
950 Main Road
Eddington, ME  04428

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