Skip to main content
Loading
NRLA
Create Account
Cart
Contact Us
Toggle search
Toggle navigation
Facebook
Twitter
LinkedIn
YouTube
Flickr
Keyword Search
Sign In
About Us
Toggle
Committees
Contact Us
Giving
Meet Our Staff
Retail Member Directory
Message from the President
NRLA Executive Committee
NRLA Board of Directors
NRLA Bylaws
NRLA Events
How to Join
Member Benefits
Toggle
Business Services
Human Resources
Insurance
Lumber Industry Fund for Today
NRLA Connect
State & Locals
Toggle
Central New York Retail Lumber Dealers Association
Eastern Building Material Dealers Association
Eastern New York Lumber Dealers Association
Lumber Dealers Association of Connecticut
Mid-Hudson Lumber Dealers Association
Massachusetts Retail Lumber Dealers Association
New Hampshire Retail Lumber Association
New Jersey Building Materials Dealers Association
Northern New York Lumber Dealers Association
Northeastern Young Lumber Execs
New York and Long Island Lumber Association
Rhode Island Lumber and Building Materials Dealers Association
Retail Lumber Dealers Association of Maine
Vermont Retail Lumber Dealers Association
Western New York Lumber Dealers Association
LBM Expo
Advocacy
Communications
Toggle
Why NRLA Media Works
Lumber Co-operator
NRLA Media Kit
LC Wired
LC SupplySide
The Source
Education
Toggle
CBMS
Forklift Training
Internships
Online Education & Training
Roundtables
Seminars & Classes
Career
Toggle
Workforce Development
Skip breadcrumb navigation
Committee
Maine Board of Directors
Description
Loading
Committee Member
Contact Information
President
Richard Willard, CBMS
Hammond Lumber Company
261 State St.
Ellsworth, ME 04605-3365
UNITED STATES
Treasurer
Steve Farnham
McCormack Building Supply Inc.
8 Lithgow St.
Winslow, ME 04901-7149
Vice President
JoAnne Tarr
Lapointe Lumber Company Inc.
2385 N. Belfast Ave.
Augusta, ME 04330-0200
Secretary
Lisa Burgess
Rankin's Inc.
PO Box 636
Camden, ME 04843-0636
Ex Officio
Eric Dolloff
Hancock Lumber Company Inc.
362 Main St.
Damariscotta, ME 04543-1023
Director
Clara Collins
S.W. Collins Company
6 Washburn St. PO Box 70
Caribou, ME 04736-0070
Director
Gene Flanagan
Viking, Inc.
PO Box 291
Lincolnville, ME 04849-0291
Director
Richard Giguere
Ware Butler Inc.
14 North St.
Waterville, ME 04901-5414
Director
Joseph Hondel
Deering Lumber
14 Elm St.
Biddeford, ME 04005-2042
Director
Robert Hunt
N.C. Hunt Inc.
200 South Clary Rd.
Jefferson, ME 04348
Director
James Murphy
Prehung Doors Inc.
353 Riverside Dr.
Auburn, ME 04210-9602
Director
Michael Phinney
Phinney Lumber Company
519 Fort Hill Rd.
Gorham, ME 04038-2270
Director
Dan Remick
Eldredge Lumber & Hardware Inc.
PO Box 69
Cape Neddick, ME 03902-0069
Director
Rod Wiles
Hammond Lumber Company
2 Hammond Dr.
Belgrade, ME 04917-0500
Associate Director
Mark Gosline
Metrie
5 Glen Avenue
Waterville, ME 04901-4703
Associate Director
James Means
Coastal Specialty Forest Products, Inc.
451 S. River Rd.
Bedford, NH 03110-0898
Associate Director
Paul Moskevich
BROSCO
16 Seavey Landing
Scarborough, ME 04074-9247
Associate Director
Alden Robbins
Robbins Lumber Co., Inc.
53 Ghent Rd.
Searsmont, ME 04973-
Associate Director
Christian Smith
Wipfli/Macpage
30 Long Creek Dr.
South Portland, ME 04106-2418
Associate Director
Martin Wiles
Wolf Home Products
205 Prescott Rd.
Manchester, ME 04351
NYLE Trustee
Isabel Alexander
Viking, Inc.
166 Searsport Ave., Rte. 1
P.O. Box B
Belfast, ME 04915-0599
Staff Liaison
David Gluck
Northeastern Retail Lumber Association
377 Walker Road
Lyman, ME 04002
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##