MAINE COMMUNITY DEVELOPMENT ASSOCIATION

GENERAL MEMBERSHIP MEETING MINUTES

THURSDAY, OCTOBER 7, 2004

The Maine Community Development Association held their annual meeting at the Augusta Civic Center on Thursday, October 7, 2004 at approximately 1:00 p.m.

Matthew Eddy Christopher Spruce

Joella McBreairty Peter Lyford

Tony Levesque John Simko

Orman Whitcomb Perley Beane

Isaac Wagner James Gulnac

Al Smith Paul Bernier

Lori Allen Rodney Lynch

Steve Dyer Nellie Goulette

Tammy Knight Tonya Perkins

I. CALL TO ORDER: The meeting was called to order by President Matthew Eddy at approximately 1:00 p.m.

II. TREASURER’S REPORT: Ron Harriman presented a copy of the Statement of Revenues and Expenses for the eight months ending August 31, 2004 as follows:

Total Revenues for the Month: $ 3.00 Year-to-Date: $2,627.00

Total Expenses for the Month: $ 75.00 Year-to-Date: $1,719.00

$ (72.00) $ 908.00

The total of the Fund Balance is: $12,712.00

Tony Levesque moved to accept the Treasurer’s Report as presented; seconded by Al Smith. The vote was unanimously in favor.

III. REVIEW AND APPROVAL OF AUGUST 20, 2004 MEETING: Tony Levesque moved to accept the meeting minutes as presented; seconded by John Simko. The motion passed.

IV. NOMINATION COMMITTEE: Al Smith presented James Gulnac and Michele Gagnon as the slate of new members to serve a 2-year term on MCDA. Tony Levesque made a motion to have the Secretary cast one ballot accepting the nomination; seconded by Chris Spruce. The vote was unanimously in favor.

V. DISCUSSION ON THE STRATEGIC PLAN ACCOMPLISHMENTS: Matt Eddy summarized the accomplishments made over the past year. He asked for ideas that the members would like to see for the upcoming year. Suggestions included:

VI. OTHER DISCUSSION:

The next meeting is scheduled for Friday, November 19, 2004 at 10:00 a.m. at the Eastern Maine Development Corporation in Bangor. The meeting adjourned at approximately 2:15 p.m.

Respectfully submitted by,

Joella R. McBreairty

Secretary