This site uses javascript to implement some of its functionality. Please enable javascript in your web browser to ensure full functionality is available.
skip to content

Planning and Evaluation

University of Maine at Fort Kent • 23 University Drive, Fort Kent, ME 04743

2005 Institutional Self-Study: Committees

Standards Elements Sub-section Standard Chair Standard Members
Mission and Purposes 1.1-1.4   Tamara Mitchell Scott Brickman
John Martin
Naomi Niolas
Planning and Evaluation 2.1-2.6   Don Raymond Peggy Bard
Jeff Dubis
Kurt Holzhausen
Deb Pringnitz
Robert Scott
Organization and Governance 3.1-3.9   Kurt Holzhausen Tina Caron
Ellen Cost
John Elliott
Programs and Instruction 4.1-4.11   Bruno Hicks Don Eno
Dorothy Hopkins
Dariel Jacobs
Jim Killarney
Louise Pelletier
  4.12-4.19 Undergraduate Degree Programs Brad Ritz Melissa Charette
Lilia Kakaradova
Lisa Lavoie
Jocelyn Schael
  4.20-4.28 Graduate Degree Programs    
  4.26-4.28 Scholarship and Research Steve Selva Ray Albert
Joseph Becker
Jenny Radsma
Nora Roy
  4.29-4.32 Instruction Terry Murphy Penny Albert
Mark Richard
Lisa Theriault
Joseph Zubrick
  4.33-4.41 Admissions and Retention Charles Closser Garland Caron
Melik Khoury
Roger Roy
Cathy Saucier
Faculty 5.1-5.14   Mariella Squire Whitney Bouchard
Richard Dinsmore
Steve Hansen
Student Services 6.1-6.11   Scott Voisine George Diaz
Lisa Roy
Angela Theriault
Rameen Aryana
Eric Werntgen
Library and Information Resources 7.1-7.6   Tony Gauvin Sophia Birden
Leslie Kelly
Nicki Voisine
Erin Soucy
Physical Resources 8.1-8.3   Gibert Albert Richard Bouchard
Mel Belanger
Robert Daigle
Fran Picard
Financial Resources 9.1-9.6   John Murphy Lucy Beaulieu
Linda Deprey
Lisa Fournier
Allen Shoaff
Public Disclosure 10.1-10.10   Kim Borges-Therien Neal Jandreau
Jason Parent
Gerry Robinson
Integrity 11.1-11.10   Sharon Johnson Jill Cairns
Norman Fournier
Lena Michaud
Roger Paradis