Bureau/Division/Agency
Library
Document Type
Text
Exact Creation Date
10-6-2025
Location
Orono
Other Location
Virtual
Keywords
Maine InfoNet
Recommended Citation
Maine InfoNet, "Maine InfoNet Board Meeting Minutes, October 6, 2025" (2025). Maine InfoNet Documents. 151.
https://digitalmaine.com/min_docs/151
File Size
157 KB
Files over 3MB may be slow to open. For best results, right-click and select "Save As"
Rights Statement
No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.
Description
Attending for the Board were Bryce Cundick, Peter Bae, Jenna Blake Davis, Diana Furukawa (via Zoom), Nancy Grant, Steve Norman, James Jackson Sanborn, Daisy Singh (Chair), and Lori Stockman (Vice Chair). Maine InfoNet staff included Albie Dunn, Nelson Eubanks, Tim Pellett, and Alisia Revitt.