Bureau/Division/Agency
Library; Library Commission
Document Type
Text
Exact Creation Date
2-9-2015
Language
English
Recommended Citation
Maine Library Commission, "Maine Library Commission Minutes: February 9, 2015" (2015). Library Commission Documents. 26.
https://digitalmaine.com/mlc_docs/26
Location
Augusta
File Size
115 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 9, 2015. Present: Beth Edmonds, Joyce Rumery, Steve Podgajny, Richard Thompson, Cora Damon, Avery Olmsted, Art Turley, Debe Averill, Charles Campo, Jeff Cabral, Michael Hayes, James Ritter, Janet McKenney, Peggy O’Kane, Adam Fisher, James Jackson Sanborn.