MAINE STATE CHAMBER OF COMMERCE
  • About Us
    • Connect with Us
    • Affiliates & Partners
    • Meet the Team
    • Our Board
    • Local Chambers of Commerce
  • Membership
    • Benefits of Membership
    • Join the Chamber
    • Member Companies
    • Member Search
  • Public Policy
    • Public Policy Committees
    • Grassroot Resources
    • Find Your Legislator >
      • Representatives
      • Senators
  • Events
    • Calendar of Events
    • Annual Meeting and Dinner
    • Sponsorship Opportunities
    • Business Day at the Statehouse
    • Board Meetings & Board Events
    • DC Fly-In
    • Legislative Strictly Social
    • Regional Breakfasts
    • Scramble for Scholars
    • Webinars by The Maine State Chamber of Commerce
  • Initiatives
    • Education Foundation
    • Keep Maine Competitive
    • Maine Economic Research Institute (MERI)
    • Senior Leaders of Tomorrow Development Program
  • Newsroom
    • Impact Newsletter
    • MSCC Blog
    • The Bottom Line
    • The Maine Take
    • Making Maine Work
    • MERI Roll Call
    • OneVoice Maine Magazine
    • Policy Brief Series with Educate Maine
    • Press Kit
    • External Social Media Policy
  • Member Login
  • AI In Action

Maine State Chamber announces new board members, reelects officers

1/6/2020

0 Comments

 
On Monday, November 25, 2019, the Maine State Chamber of Commerce hosted its annual Board Orientation and Appreciation Dinner. The 2020 slate of directors were confirmed during the event. The Chamber also welcomed eight new Board members, as well as five directors filling an unexpired term, and confirmed the reappointment of several directors.
The 24 reappointed directors include Carolyn Beem of L.L. Bean, Inc.; Paul Bolin of Northern Light Health; Michael Bourque of MEMIC; Brian Bowman of Bowman Constructors; Tom Brennan of Poland Spring Water Company; Dana Bullen of Sunday River; Matt Cote of Purdue University Global; Sarah Davis of Consolidated Communications, Inc.; Stacey Fitts of Novatus Energy, LLC; Christopher Karcher of Pratt & Whitney; Brian King of Bank of America; Judy Knapp of Hannaford Supermarkets; Andrew McMullin of Burns & McDonnell; Gary Merrill of Hussey Seating Co.; Ryan Ratledge of Central Maine & Quebec Railway US Inc.; Lizzy Reinholt of Summit Natural Gas of Maine, Inc.; Stephanie Lee of Verizon; Ann Robinson of Pierce Atwood; Mitch Sammons of The Sheriden Corporation; Darcy Shargo of Maine Primary Care Association; Owen Smith of AT&T; Andrew Sturgeon of Hoyle, Tanner & Associates Inc.; Josh Tardy of Mitchell Tardy Jackson Government Affairs; and, Matt Tonello of Consigli Construction Co. Inc.
      
The five replacement directors are Kim Lindloff of the Mid-Maine Chamber of Commerce; Peter Black of Dead River Company, and a temporary appointment of Tim Corbett, while Peter Black is deployed; Bill Whitmore of Harvard Pilgrim; and, Kat Lehmann of Unitil.
      
New directors include Allison Economy of Rudman Winchell; Lynn Frazier of Sewall Company; Laurie LaChance of Thomas College; Eric Cyr of AAA Northern New England; Dannel Malloy of the University of Maine System; Denise McDonough of Anthem Blue Cross and Blue Shield; Jessie Perkins of the Bethel Area Chamber of Commerce; and, Tom Peaco of the Penobscot Bay Regional Chamber of Commerce.
             
Larry Wold of TD Bank will continue his role as the organization’s board chair. In addition, Clifton Greim of Harriman Associates remains in his role as first vice chair, and LuAnn Ballesteros of The Jackson Laboratory continues to serve as the Second Vice Chair. Chris Condon of United Insurance was reelected as the board’s Treasurer. Wick Johnson of Kennebec Technologies is the organization’s past board chair.
0 Comments



Leave a Reply.

    Archives

    May 2025
    April 2025
    February 2025
    January 2025
    December 2024
    November 2024
    October 2024
    September 2024
    August 2024
    July 2024
    April 2024
    January 2024
    October 2023
    September 2023
    March 2023
    January 2023
    December 2022
    September 2022
    August 2022
    June 2022
    April 2022
    March 2022
    February 2022
    January 2022
    December 2021
    November 2021
    September 2021
    June 2021
    May 2021
    April 2021
    March 2021
    February 2021
    January 2021
    December 2020
    August 2020
    July 2020
    June 2020
    April 2020
    March 2020
    February 2020
    January 2020
    December 2019
    November 2019
    October 2019

    RSS Feed

Copyright Maine State Chamber of Commerce. All rights reserved.
 128 State Street | Suite 101 | Augusta, ME 04330-5630
 Phone: (207) 623-4568
For media inquiries, please contact Katie Clark (207) 233-2230
For membership inquiries, please contact Mark Ellis. (207) 623-4568
  • About Us
    • Connect with Us
    • Affiliates & Partners
    • Meet the Team
    • Our Board
    • Local Chambers of Commerce
  • Membership
    • Benefits of Membership
    • Join the Chamber
    • Member Companies
    • Member Search
  • Public Policy
    • Public Policy Committees
    • Grassroot Resources
    • Find Your Legislator >
      • Representatives
      • Senators
  • Events
    • Calendar of Events
    • Annual Meeting and Dinner
    • Sponsorship Opportunities
    • Business Day at the Statehouse
    • Board Meetings & Board Events
    • DC Fly-In
    • Legislative Strictly Social
    • Regional Breakfasts
    • Scramble for Scholars
    • Webinars by The Maine State Chamber of Commerce
  • Initiatives
    • Education Foundation
    • Keep Maine Competitive
    • Maine Economic Research Institute (MERI)
    • Senior Leaders of Tomorrow Development Program
  • Newsroom
    • Impact Newsletter
    • MSCC Blog
    • The Bottom Line
    • The Maine Take
    • Making Maine Work
    • MERI Roll Call
    • OneVoice Maine Magazine
    • Policy Brief Series with Educate Maine
    • Press Kit
    • External Social Media Policy
  • Member Login
  • AI In Action