Home
Skip to top navigation
Skip to side navigation
Skip to content
Skip to footer
Skip to main content
Maine.gov
Agencies
|
Online Services
|
Help
|
Search Maine.gov
Volunteer Maine
Hub
Contact
Sitemap
Search
Home
Serve in
Maine
AmeriCorps
AmeriCorps Seniors
Maine Climate Corps
Maine Service Fellows
Volunteer Opportunities
Volunteer
Leaders
Certificate in Management of Volunteers
Maine Volunteer Managers Network
Certified Volunteer Administrator Credential
Competencies for Managers of Volunteers
Conference
Service Enterprise
Professional Development Fund
The
Commission
Commissioners
Task Forces
HQ Happenings
Reports
Staff Team
History
Partners
Maine Volunteer Foundation (off-site)
Contact
Grants
Grant Competitions
Prep Notes
Recent Awards - AmeriCorps Programs
Recent Awards: AmeriCorps Planning Grants
Be a Grant Peer Reviewer
AmeriCorps National Direct Consultation
Emergency
Response
AmeriCorps NCCC
Maine Ready (off-site)
Events &
Awards
Calendar
Governor's Awards for Service and Volunteerism
National Service Recognition Day in Maine
AmeriCorps 30th Anniversary Celebration!
AmeriCorps Induction
AmeriCorps Member Conference
MLK Day of Service
9/11 Day of Service
Volunteer Leadership Conference
Service Programs
AmeriCorps for Communities
Maine Climate Corps Network
Maine Service Fellows Community Assistance
Media
News
Social Media
Newsletters
Videos (off-site)
Photo Gallery (off-site)
Media Kit
Publications
Home
→ Reports
About The Commission
Commissioners
Task Forces
HQ Happenings
Reports
Staff Team
History
Partners
Maine Volunteer Foundation (off-site)
Hub (off-site)
Contact
Reports
Title search
Commission Minutes
Commission Minutes
2023-04-13
Office Administrator: March 2023
Administrative Staff Reports
2023-04-06
Communications Officer: March 2023
Administrative Staff Reports
2023-04-13
Program Officer for Volunteer Sector Initiatives: March 2023
Administrative Staff Reports
2023-04-13
Grants Officer: March 2023
Administrative Staff Reports
2023-04-14
Maine Service Fellows Coordinator: March 2023
Administrative Staff Reports
2023-04-13
Communications Task Force: March and April 2023
Communications Task Force
2023-05-02
Climate Corps Coordinator: March 2023
Administrative Staff Reports
2023-04-13
Program Development and Training Officer: March 2023
Administrative Staff Reports
2023-04-13
Climate Corps Task Force: March 2023
Climate Corps Task Force
2023-04-13
Grant Selection and Performance Task Force
Grant Selection and Performance
2023-03-13
Grants Officer: February 2023
Administrative Staff Reports
2023-03-13
Public Policy Task Force
Public Policy Task Force
2023-03-09
Grants Officer: January 2023
Administrative Staff Reports
2023-03-09
Maine Service Fellows Coordinator: February 2023
Administrative Staff Reports
2023-03-09
Executive Committee
Executive Committee
2023-03-08
Office Administrator: February 2023
Administrative Staff Reports
2023-03-06
Climate Corps Coordinator: February 2023
Administrative Staff Reports
2023-03-03
Program Development & Training Officer: February 2023
Administrative Staff Reports
2023-03-07
Communications Officer: February 2023
Administrative Staff Reports
2023-04-13
Program Officer for Volunteer Initiatives: February 2022
Administrative Staff Reports
2023-03-09
Communications Task Force: February 2022
Communications Task Force
2023-03-09
Grant Selection and Performance Task Force
Grant Selection and Performance
2023-02-24
Climate Corps Task Force: February 2023
Climate Corps Task Force
2023-02-21
Transition Task Force
Transition Task Force
2023-02-20
Excellence and Expertise Task Force: February 2023
Excellence and Expertise Task Force
2023-03-09
Executive Committee
Executive Committee
2023-02-08
Public Policy Task Force: February 2023
Public Policy Task Force
2023-02-22
Grant Selection and Performance Task Force
Grant Selection and Performance
2023-02-06
Executive Committee
Executive Committee
2023-02-03
Pagination
First page
« First
Previous page
‹‹
…
Page
3
Page
4
Page
5
Page
6
Current page
7
Page
8
Page
9
Page
10
Page
11
…
Next page
››
Last page
Last »