Meeting called by FLA President, Janene Gorham, to follow up on open items resulting from the May 16, 2018 public FLA Trustees meeting. 9:00 AM Gorham Residence, Forest Lane, … [Read more...] about Meeting Minutes – May 18, 2018
Meeting Minutes
Meeting Minutes – May 16, 2018
West Cumberland Methodist Church Hall Blackstrap Road, Cumberland, ME Wednesday, May 16, 2018 7PM – 9PM Attendance Trustees: John & Janene Gorham, Jon & Debi Curry, Paula Curcio, Ted … [Read more...] about Meeting Minutes – May 16, 2018
Meeting Minutes – April 11, 2018
Trustee Meeting of 11 April 2018 West Cumberland Methodist Church Hall In attendance: Janene Gorham, Greg Schulz, Ted Ney, Liz Hamilton, Jon & Debi Curry, Paula Curcio, Kim Higgins … [Read more...] about Meeting Minutes – April 11, 2018
Meeting Minutes – November 15, 2017
Trustee Meeting 15 Nov 2017 West Cumberland Methodist Church Hall In Attendance: Janene & John Gorham; Greg & Ellie Schulz; Jon & Debi Curry; Barb Tellefson; Fred Wolff Survey … [Read more...] about Meeting Minutes – November 15, 2017
2017 Annual Meeting Minutes
West Cumberland Methodist Church Hall Blackstrap Road, Cumberland, me July 22, 2017 Call to order: 8:35 am Secretaries Report: Summary and reading of the 2016 annual meeting minutes, … [Read more...] about 2017 Annual Meeting Minutes