Alumni Ambassadors

group photo outside

group photo outside

group photo outside

group photo outside Missoula College

group photo outside

group photo outside

2019-2020-class-picture.jpg

Class by Year

2009-2010 Ambassadors

First

Last

Department

YEAR

Heather

Alexander

Athletics

2010

Erika

Palmer

VP office

2010

Lanell

Curry

Provost Office

2010

Adrianne

Donald

UC

2010

Kathy

Garramone

IT

2010

Chad

Goodman

Business Services

2010

Shelley

Hiniker

Human Resources

2010

Jacqueline

Hofmann

College of Technology

2010

Colleen

Hunter

ORSP

2010

Phoebe

Hunter

ASUM

2010

Brian

Lofink

International Programs

2010

Kevin

Molm

Admissions

2010

Candace

Patrick

Career Services

2010

Tara

Scott

Business Services

2010

Sandy

Sprague

VP office

2010

Melissa

Steinike

Griz Card Center

2010

Liz

Stotts

Planning & Budget

2010

2010-2011 Ambassadors

First

Last

Department

YEAR

Andrea

Armstrong

Davidson Honors College

2011

Nancy

Berg

IERS

2011

Carol

Buerman

Administration & Finance

2011

Ruth

Burgad

IT-EIS

2011

Kelly

Carrick

Lab Animal Resources

2011

Eric

Dufresne

Printing & Graphic Services

2011

Becky

Garner

Montana Museum

2011

Dan

Grogan

IT-Network Services

2011

Rozlyn

Haley

Public Safety

2011

Kerry

Herndon

Registrar's Office

2011

Catherine

Hogan

ORSP

2011

Nancy

Lumsden

School of Business Admn.

2011

Katherine

Lundman

ORSP

2011

Jennifer

McMillan

University Center

2011

Jody

Moreau

Alumni Relations

2011

Mary

Opitz

COT

2011

Kristin

Person

Human Resources

2011

Kathy

Reeves

Enrollment Services

2011

Morgan

Stier

Curry Health Center

2011

Karla

Tecca

COT Dean's office

2011

Joshua

Tucker

Facilities Services

2011

Mika

Watanabe-Taylor

Disability Services

2011

Erick

Wodarz

Administration & Finance

2011

Sherrie

Wright

DBS

2011

2011-2012 Ambassadors

First Name

Last Name

Department

YEAR

Jerri

Balsam

KUFM

2012

Darlene

Burgess

Business Services

2012

Kristine

Csorosz

Facilities Services

2012

Katie

Dalessio

Business Services

2012

Beth

Diettert

Mansfield Center

2012

Sherry

Dupuis

NAS

2012

Susan

Gregerson

IT/EIS

2012

Kim

Herron

Rural Institute

2012

Bob

Hlynosky

Business Services

2012

Karen

Hunt

IT/EIS

2012

Linda

Jesse

Registrar's office

2012

Cathy

Joy

Curry Health Center

2012

Jeanne

Loftus

International Programs

2012

Jayna

Lutz

CAS

2012

Becky

Maier

Foreign Student Services

2012

Joy

Miles

President's office

2012

Rehanna

Olson

Anthropology

2012

Joy

Sander

Curry Health Center

2012

Hannah

Singleton

Human Resources

2012

Tana

Taylor

Animal Lab

2012

Mike

Weddle

UC Shipping Express

2012

Janay

Whisman

Career Services

2012

Ruth

Williams

Business Services

2012

John

Wills

ORSP

2012

2012-2013 Ambassadors

First Name

Last Name

Department

YEAR

Shannon

Brilz

UC

2013

Laura

Colby

Dining Services

2013

Terri

Coslet

ORSP

2013

Kennden

Culp

Facilities

2013

Matt

Filer

Registrar's Office

2013

Jason

Granvold

Undergraduate Advising Center

2013

Patty

Haisch

ORSP

2013

Marin

Hall

HR

2013

Kerry

Hallin

Business Services

2013

Jessie

Herbert

SpectrUM

2013

Stacey

Kahler-Richards

Athletics

2013

Kay

Lamphiear

Business Services

2013

Maria

Mangold

English

2013

Kallie

Moore

Geosciences

2013

Wilena

Old Person

CHPBS

2013

Gloria

Phillip

Disability Services for Students

2013

Andrea

Rhoades

Academic Enrichment

2013

Jenny

Smith

Dining Services

2013

Edi

Stan

Facilities

2013

Cheryl

Van Denburg

Curry Health

2013

Jennifer

Zellmer-Cuaresma

Intercollegiate Athletics

2013

2013-2014 Ambassadors

First Name

Last Name

Department

YEAR

Joe

Allred

IT

2014

Nancy

Anderson

University Center

2014

Paula

Baker

Research

2014

Dawn

Camara-Clark

Curry Health

2014

Luanne

Felstet

Business Services

2014

Geri

Fox

Law

2014

Patti

McKenzie

Mansfield Library

2014

Michelle

Quinn

SELL

2014

Tristan

Schneider

Career Services

2014

Erin

Steuer

Curry Health

2014

Joneal

Szwedkowicz

Business Services

2014

Kelly

Wasson

Msla College

2014

Jasmine

Zink Laine

Office of the Provost

2014

2014-2015 Ambassadors

First

Last

Department

Year

Ashley

Widtfeldt

GLI

2015

Audrey

Kramer

Public Safety

2015

Camie

Foos

Faculty Senate

2015

Carrie

Enyeart

Alumni

2015

Casey

Cronin

Residence Life

2015

Emily

Hansen

Curry Health

2015

Hannah

Motl

SpectrUM

2015

Jessica

Shontz

UC Administration

2015

Jessica

Wexler

Animal Lab

2015

Judy

Wellert

Staff Senate

2015

Karen

Schlatter

UC Event Planning

2015

Kevin

Hood

Internship Services

2015

Marissa

Lehner

DHC

2015

Maryann

Dunbar

Missoula College

2015

Mona

Mondava

Foreign Student & Scholar Services

2015

Pope

Ashworth

OBPA

2015

Stacia

Rathert

Griz Card Center

2015

Tammi

Flickinger

Career Services

2015

2015-2016 Ambassadors

First

Last

Department

Year

Jon

Burham

Career Services

2016

Michelle

Eckert

School of Extended & Lifelong Learning

2016

Molly

Fishburn-Matthew

Alumni Relations/Database Mgr.

2016

Jana

Gerard

Admission Evaluator's Office

2016

Robin

Hamilton

Wildlife Bio/Admin. III

2016

Ben

Hamman

TRIO SSS, Prog. Coord.

2016

Boggs

Leslie

Curry Health Center - Medical Records

2016

James

Lyon

Recycling

2016

Cheryl

Minnick

Internship Services

2016

Penny

Newbold

Office of the President

2016

Suzanne

Purdum

IT Central/Computer Support

2016

Julie

Rogers

Admin. & Finance

2016

Martha

Silverman

Curry Health Center - Counseling

2016

Katie

Stevens Goidich

Anthro, MT-ARC Prog. Coord.

2016

Don

Thomas II

Undergraduate Advising Center

2016

Michelle

Tolzien

UC Administration

2016

2016-2017 Ambassadors

First

Last

Department

Year

Tim

Elliott

Facilities Services

2017

Caitlin

Freeman

UM Vets Office

2017

Alicia

Houghtaling

Provost Office

2017

Lisa Marie

Hyslop

Alexander Blewett III School of Law

2017

Charlotte

Kendall

Curry Health Center

2017

Mary Ann

Lorette-Rust

Curry Health Center

2017

Phil

Matson

Flathead Lake Bio Station

2017

Troy

Morgan

Registrar's Office - Missoula College

2017

Chelsea

Rayfield

Missoula College Ac. Adv. Center

2017

Darrah

Rogers

Mansfield Library - ILL Department

2017

Stella

Phipps

Academic Enrichment

2017

Mani

Stubbs

Career Services

2017

Paul

Trumbley

Facilities Services

2017

Amanda

Waddell

Enrollment Services

2017

Angela

Weisenburger

Alumni Services

2017

 

 

 

 

2017-2018 Ambassadors

First

Last

Department

Year

Laurel

Ramsdell

Laboratory Animal Resources

2018

Michele

Wheeler

Environmental Health & Risk Management

2018

Jennifer

Anderson-Richmond

Enrollment Services

2018

Kyle

Brester

Registrar's Office

2018

Timothy

McHenry

Assistive Technology Services

2018

Ginger

Claussen

SELL

2018

Susan

Hogan

Business Services

2018

2018-2019 Ambassadors

First

Last

Department

Year

Brooke

Belanger

UC Building Services

2019

Jenny

Dillard

University Center

2019

Stephanie

Domitrovich

HHP

2019

Dianna

Duncan

Office for Disability Equity

2019

Shareen

Grogan

Writing Center

2019

Derek

Kanswischer

Sustainability

2019

Brad

Lipnickey

Facilities Services - Custodial

2019

Pamela

Marek

Mansfield Library

2019

Susan

May

Registrar's Office

2019

Eric

Seyden

Student Affairs IT

2019

Alex

Walker

President's Office

2019

Lia

Wilson

Human Resource Services

2019

2019-2020 Ambassadors 

First

Last

Department

Year

Michelle

Balaguy

Business Services

2019-2020

Tom

McClintock

Provost's Office

2019-2020

Maygan

Lenz

Office of Field Experiences

2019-2020

Melanie

Sourbeer

Wildlife Biol

2019-2020

Tia

Fluri

Grizzly Athletics

2019-2020

Daniel

Gundlach

Office of Transportation

2019-2020

Shannon

Parsons

UMPD

2019-2020

Karissa

Campbell

Curry Health Center

2019-2020

Cal

Reynolds

Student Affairs Office

2019-2020

Kari

Neal

UM Housing

2019-2020

Dahn

Ebert

Disability Services for Students

2019-2020

Lynda

Hoover

School of Law

2019-2020

Meri

Telin

Bitterroot College

2019-2020

Victoria

Bigelow

Davidson Honors College

2019-2020

Kinsey

Anderson

Information Tech Dept.

2019-2020

Shawn

Whitworth

Office of Research & Sponsored Programs

2019-2020

Melissa

Newlon

University Center

2019-2020

Suzanne

Grist

Broadcast Media Center

2019-2020

Maggie

Angle

President's Office

2019-2020

Jason

Sloat

Office of Risk and Compliance

2019-2020

Salisha

Old Bull

Health Professions & Biomedical Sciences

2019-2020

Maggie

McCarthy

UM Housing

2019-2020

Sandi

Nelson

College of Business

2019-2020

Xavier

Kneedler-Shorten

Mansfield Library

2019-2020