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
Site Merger Info
Search
Home
Serve in
Maine
AmeriCorps
AmeriCorps Seniors
Maine Climate Corps
Maine Service Fellows
Volunteer Opportunities
Volunteer
Leaders
Competencies for Manager of Volunteers
Conference
Certificate in Management of Volunteers
Maine Volunteer Managers Network
Professional Development Fund
Training
Service Enterprise
Service-learning Workshop Series
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 Induction
AmeriCorps Member Conference
MLK Day of Service
9/11 Day of Service
Service Programs
AmeriCorps for Communities
Maine Climate Corps
Maine Climate Corps Network
Maine Service Fellows Community Assistance
Media
News
Social Media
Newsletters
Videos (off-site)
Photo Gallery (off-site)
Press Kit
Publications
Home
→ Publications
Publications
Publication title search
Volunteer Maine Annual Report: 2022
2023-03-31
Volunteer Maine Annual Report: 2021
2022-03-01
COVID 19 Impact on Maine's Volunteer Sector
Maine Climate Corps: Inspired by History. Designed for Today.
2022-01-21
The Impact of COVID-19 on Volunteering Results of a survey of Maine non-profits
2021-09-02
Volunteer Maine Annual Report: 2020
2021-03-22
MCCS Annual Report to the Legislature and Governor, 2012
2013-01-12
MCCS Annual Report to the Legislature and Governor, 1997
1998-01-12
MCCS Annual Report to the Legislature and Governor, 1998
1999-01-12
MCCS Annual Report to the Legislature and Governor, 1999-00
2001-01-12
MCCS Annual Report to the Legislature and Governor, 2001
2002-01-12
MCCS Annual Report to the Legislature and Governor, 2002
2003-01-12
MCCS Annual Report to the Legislature and Governor, 2003
2004-01-12
MCCS Annual Report to the Legislature and Governor, 2004
2005-01-12
MCCS Annual Report to the Legislature and Governor, 2005
2006-01-12
MCCS Annual Report to the Legislature and Governor, 2007
2008-01-12
MCCS Annual Report to the Governor and Legislature, 2013
2014-01-13
2013 Maine National Service Impact: The Public's Return on Investment
2014-02-23
Code of Federal Regulations: AmeriCorps
2015-12-04
MCCS Annual Report to the Legislature and Governor, 2014
2015-01-12
MCCS Annual Report to the Legislature and Governor, 1995
1996-01-15
MCCS Annual Report to the Legislature and Governor, 2015
2016-01-12
Maine Profile: Volunteering and Civic Health 2016
2016-01-01
2012-2016: A profile of Non-Resident Maine AmeriCorps Members Who Stay
2017-03-16
National Association of RSVP Directors
2017-03-20
Maine AmeriCorps Members 2016: A profile of the people and their experience
2017-03-20
MCCS Annual Report to the Legislature and Governor, 2016
2017-04-10
National Service in Maine: COVID-19 Response Through July 2020
2020-07-22
2017 Maine AmeriCorps Members: A Profile of the People and Their Service
2018-09-17
MCCS Annual Report to the Legislature and Governor, 2017
2018-04-11
Pagination
Current page
1
Page
2
Page
3
Next page
››
Last page
Last »