Bureau/Division/Agency
Library; Library Commission
Document Type
Text
Exact Creation Date
2-6-2012
Language
English
Recommended Citation
Maine Library Commission, "Maine Library Commission Minutes: February 6, 2012" (2012). Library Commission Documents. 14.
https://digitalmaine.com/mlc_docs/14
Location
Augusta
File Size
58 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, February 6, 2012. In attendance: Dick Thompson, Beth Edmonds, Linda Lord, Moorhead Kennedy, Joyce Rumery, Jamie Ritter, Sara Campbell, Art Turley, Barbara McDade, Inese Gruber, Karen Baldacci, Charlie Campo, Kathy Brunjes, Janet McKenney, Ellen Wood, Valerie Osborne, Jared Leadbetter, Susan Preece, Mamie Anthoine Ney, Stephanie Zurinski, Peggy O'Kane, James Jackson Sanborn.