• 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
  • 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 in Your Community
  • Media
    • News
    • Social Media
    • Newsletters
    • Videos (off-site)
    • Photo Gallery (off-site)
    • Media Kit
    • Publications

Home → About The Commission → Reports → Research and Evaluation Task Force

  • Commissioners
  • History
  • Staff Team
  • Task Forces
  • Partners
  • Reports
    • Administrative Staff Reports
    • Commission Minutes
    • Communications Task Force
    • Executive Committee
    • Financial Oversight
    • Grant Selection and Performance
    • Public Policy Task Force
    • Service Programs Task Force
    • Transition Task Force

Reports

Climate Corps Task Force
January 18, 2023

Research and Evaluation Task Force: November 2022
November 16, 2022

Research and Evaluation Task Force
October 19, 2022

Research and Evaluation Task Force
September 21, 2022

Research and Evaluation Task Force
July 20, 2022

Research and Evaluation Task Force
June 15, 2022

Research and Evaluation Task Force
May 18, 2022

Research and Evaluation Task Force
March 15, 2022

Research and Evaluation Task Force: December 2021
December 17, 2021

Research and Evaluation Task Force: Nov. 2021
November 19, 2021

Pagination

  • Current page 1
  • Page 2
  • Next page Next ›
  • Last page Last »

InforME logo

Copyright © 2024
All rights reserved.

Site Policies

Accessibility

Document Viewers

Contact

Volunteer Maine
19 Elkins Lane, Room 105
105 State House Station
Augusta, Maine 04333-0105

Phone: 207.624.7792

Email Us

Connect with Us

  • Instagram
  • Facebook
  • LinkedIn
  • YouTube

Newsletter

Sign up to receive our newsletter.

Sign Up

Accessibility/Feedback

General issues with the site or having trouble finding info? Please fill out the online form.

Feedback Form