Publications
National Service in Maine: COVID-19 Response Through July 2020
A report on National Service programs in Maine and their efforts to pivot to respond to the pandemic.
Category: National Service: General Information
Volunteer Maine Annual Report: 2018-19
The annual report on Volunteer Maine, the state service commission, to the Legislature and Governor for the calendar years of 2018 and 2019.
Category: Annual Reports
2017 Maine AmeriCorps Members: A Profile of the People and Their Service
Results from AmeriCorps member exit survey.
Category: Research
MCCS Annual Report to the Legislature and Governor, 2017
MCCS Annual Report to the Legislature and Governor, 2017
Category: Annual Reports
MCCS Annual Report to the Legislature and Governor, 2016
PDF of the Annual Report for 2016.
Category: Annual Reports
National Association of RSVP Directors
The National Association of RSVP Directors, Inc. (NARSVPD) was created in 1976 in Chicago, Illinois. It provides visibility and advocacy for RSVP; a network of communications among RSVP Directors and projects; a vehicle for expression of majority opinion on behalf of RSVP and older Americans to the Corporation for National and Community Service, Congress and other appropriate governmental and national units.
Category: National Associations for Managers/Administrators of Volunteers
Maine AmeriCorps Members 2016: A profile of the people and their experience
Maine AmeriCorps Members 2016: A profile
Category: Research
2012-2016: A profile of Non-Resident Maine AmeriCorps Members Who Stay
Individuals who come to Maine to serve in AmeriCorps are generally young, college educated, and ready to make a difference. More than 25% stay after service and make Maine their permanent home.
Category: Research
Maine Profile: Volunteering and Civic Health 2016
The Maine-specific data is from Volunteering in America profiles of states which reports data collected in the annual fall Current Population Survey supplement. The Commission updates Maine's profile after each data release.
Category: Data Reports and Sites
Code of Federal Regulations: AmeriCorps
Title 45 Subtitle B Chapter XXV Part 2522 et seq. contains the regulations for AmeriCorps.
Category: Laws and Regulations (Federal and State)
MCCS Annual Report to the Legislature and Governor, 2014
The Maine Commission for Community Service's report to the Governor and Joint Standing Committee on State and Local Government.
Category: Annual Reports
2013 Maine National Service Impact: The Public's Return on Investment
This document profiles the 2013 AmeriCorps, Senior Corps, and Volunteer Generation Fund grantees operating in Maine. Their accomplishments improve the quality of life in the communities they serve.
Overview pages describe each National Service program type, summarize data, and list the community organizations that partnered with the grantee and hosted a National Service participant. Each profile that follows an overview summarizes the individual grantee's program, its purpose, funding, accomplishments, and offers comments from those who benefited.
Category: National Service: General Information