Bureau/Division/Agency
Library; Library Commission
Document Type
Text
Exact Creation Date
1-21-2014
Language
English
Recommended Citation
Maine Library Commission, "Maine Library Commission Minutes: January 21, 2014" (2014). Library Commission Documents. 11.
https://digitalmaine.com/mlc_docs/11
Location
Augusta
File Size
49 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
Maine Library Commission Minutes, January 21, 2014. Present: Joyce Rumery, Jeff Cabral, Charlie Campo, Elisabeth Doucett, Helen Fogler, Dick Thompson, Art Turley, Debe Averill, Barbara McDade, Linda Lord, James Ritter, Janet McKenney, Deborah Clark, Adam Fisher, Valerie Osborne, James Jackson Sanborn.