Bureau/Division/Agency
Library; Library Commission
Document Type
Text
Exact Creation Date
1-9-2012
Language
English
Recommended Citation
Maine Library Commission, "Maine Library Commission Minutes: January 9, 2012" (2012). Library Commission Documents. 13.
https://digitalmaine.com/mlc_docs/13
Location
Augusta
File Size
66 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 9, 2012. In attendance: Inese Gruber, Dick Thompson, Molly Larson, Deb Averill, Jamie Ritter, Charlie Campo, Beth Edmonds, Liz Doucette, Kathy Brunjes, Art Turley, Barbara McDade, Sarah Campbell, Joyce Rumery, James Jackson Sanborn, Linda Lord, Stephanie Zurinski, Susan Preece, Peggy O’Kane, Valerie Osborne, Mamie Anthoine Ney.