Mar 29, 2024  
2018-2019 Graduate Catalog 
    
2018-2019 Graduate Catalog [ARCHIVED CATALOG]

Board of Trustees


The University of Maine System Board of Trustees


Robert G. Hasson, Commissioner of Education
23 State House Station
August, ME 04333

Samuel W. Collins
5 Heritage Road
Caribou, ME 04736

James O. Donnelly
36 Aspen Way
Brewer, ME 04412

Lisa Marchese Eames
State House Station #6
Augusta,ME 04333

James R. Erwin, Board Chair
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

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

Trevor J. Hustus
135 Woodbury Campus Center
PO Box 9300
Portland, ME 04101

Gregory G. Johnson
60 Shore Road
Harpswell, ME  04079

David M. MacMahon

Kelly A. Martin, Board Vice Chair
14 Page Avenue
Fort Kent, ME 04743

Shawn H. Moody
200 Narragansett St
Gorham, ME 04038

Elizabeth (Betsy) M. Timm
2 Laurel Lane
Falmouth, ME 04105

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