2020 futurama foundation annual report

14

Upload: others

Post on 27-Oct-2021

8 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2020 Futurama Foundation Annual Report
Page 2: 2020 Futurama Foundation Annual Report

BPW/Maine Futurama Foundation President’s Annual Report

July 24, 2020

BPW/Maine Futurama Foundation maintained an active scholarship program. The Futurama Foundation has helped Maine Women achieve economic self-sufficiency by awarding scholarships to deserving and outstanding women since 1987. We had six scholarships at $1500 each for a total of $9,000. We thank our sponsors the University of Maine Augusta, Kennebec Savings Bank and the Webber Group who have helped us make this possible. Recipients of these scholarships will take their place in the ranks of working women.

We continue to work with the Maine Community Foundation, a statewide non-profit that helps people invest charitable resources in the future of Maine. We sent Maine Community Foundation the suggested amount of $8,000 to fund the scholarships.

BPW Maine Futurama Foundation Trustees met June 15, 2019 for our annual meeting. On November 2, 2019 we held a business meeting, President Myra Chaloult chaired the meetings. The March business meeting was cancelled due to the Covid-19 Pandemic.

The Maine Women’s Hall of Fame in March was cancelled due to the Covid-19 Pandemic, as the governors’ decree stated that no more than fifty people could convene at this time. It was rescheduled for October 17 depending on the outcome of the pandemic.

The scholarship committee meeting was held via Zoom in June.

I would like to thank all my officers and committee Chairs and Members, especially Marilyn Ladd, who had sent out invitations for the Hall of Fame and then had to cancel everything!

Myra Chaloult President BPW/ Maine Futurama Foundations

Page 3: 2020 Futurama Foundation Annual Report

BPW/Maine Futurama Foundation Officers

2019-2020

Officers President: Myra Chaloult, 35 South Gage Road, Oakland, ME 04963 Vice President: Kathryn Bourgoin, MD, 99 Bennoch Road, Orono, ME 04473 Secretary: Ronda Crosson, 265 Black Road, Corinth, ME 04427 Treasurer: Lynn E. Soucy, 208 Congress Street, Portland, ME 04101 Office Manager: Marilyn V. Ladd, 103 County Road, Oakland, ME 04963 Trustees & Terms of Office BPW/ME Futurama Foundation Myra Chaloult expires June 2020 BPW/ME Futurama Foundation Kathryn Bourgoin, MD expires June 2021 BPW/ME Futurama Foundation Ronda Crosson expires June 2021 BPW/ME Futurama Foundation Linda Huff expires June 2021 BPW/ME Futurama Foundation Past Pres. BPW/ME Futurama Foundation Marilyn V. Ladd expires June 2020 Non-Member expires June Non-Member Faye W. Nicholson expires June 2020 Non-Member expires June Open Lynn E. Soucy expires June 2020 Open Denise Walden expires June 2021 Appointments: Parliamentarian Lynn E. Soucy Auditor Committee and Chairs: Hall of Fame Marilyn V. Ladd Linda Huff Scholarship: Denise Walden, Waterville

Myra Chaloult, Oakland Lynn E. Soucy, Portland

Faye W. Nicholson, Searsport Mona Spear, Holden Finance: Ronda Crosson

Lynn E. Soucy, Treasurer Bylaws: Ronda Crosson

Marilyn Ladd

Page 4: 2020 Futurama Foundation Annual Report
Page 5: 2020 Futurama Foundation Annual Report

FUTURAMA FOUNDATION TREASURER'S REPORT

05/31/20

SAVINGS AND CHECKING ACCTS BALANCE, JUNE 1, 2019

$19,068.71

RECEIPTS

Budget

General fund

Individual donations

1,300.00

300

LO donations

250.00

250

Miscellaneous

-

-

Interest

3.13

20

Maine Women's Hall of Fame

8,810.00

5,000

-

-

TOTAL RECEIPTS

10,363.13

5,570

DISBURSEMENTS

Scholarships

-

-

Legal

185.00

200

Marketing, printing, and postage -

500

MWHF

1,224.21

2,200

Other

142.00

350

Transfer to Maine Community Foundation

-

9,000

Transfer to Raymond James

-

-

TOTAL DISBURSEMENTS

1,551.21

12,250

(6,680)

SAVINGS AND CHECKING ACCOUNTS TOTAL BALANCE MAY 31, 2020

$27,880.63

INVESTMENTS

$20,405.95

TOTAL ASSETS

$48,286.58

Page 6: 2020 Futurama Foundation Annual Report

Annual Report Maine Women’s Hall of Fame 2020 The Maine Women’s Hall of Fame Silver Tea and Induction Ceremony for 2020, scheduled for March 21st at the University of Maine Augusta was cancelled due to the COVID-19 virus. Please reserve March 20, 2021 (with a snow date of 21st) for the Silver Tea and Induction Ceremony at Jewett Hall. We look forward to celebrating the 2020 inductees, Joanne D’Arcangelo, Portland, and Betty-Jane Stanhope Meader, Waterville. Marilyn V. Ladd, Co-Chair Linda J. Huff, Co-Chair P.S. The ceremony will be held providing the University does not have any restrictions regarding the number of attendees allowed to attend.

Page 7: 2020 Futurama Foundation Annual Report

In Appreciation for Special Contributions 31st Maine Women's Hall of Fame

(As of March 16, 2020)

Sponsors The University of Maine Augusta

Kennebec Savings Bank Webber Group Judith B. Abbott

Connie Adler Carl and Sally Beck

Judith Bragg Judith P. Clarke and Tom Rusk

Marie Cormier Deborah B. Cravey, M.D.

Farahad Dastoor Judy Dinmore

James and Susan Flynn Charlie and Nancy Gaunce

Elizabeth Geller Roger E. George

Michael and Mary Hammond Karen Heck

The Rt. Rev. Chilton Knudsen Marilyn Leimbach

Wayne and Marilyn Ladd Sandra Nolan Landry

Betty-Jane Meader Dick Meader

Abby Rose Michaud James and Alison Nichols Ted and Sandy Ramstad

Maxine Russakoff Marie EZ Saucier

Susan Sokol Lynn Soucy

Page 8: 2020 Futurama Foundation Annual Report

James and Laney Stanhope Carolyn Stevens and Bill McKinney

Kristin G. Sweeney Clair Theriault-Perkins and Christopher Perkins

Drs. Joseph and Sara Taddeo

In Honor of American Association Of University Women

Judith Dinmore

In Memory of Patricia “Patti” Bourgoin Kathryn Bourgoin, M.D.

Mary G. Canning

In Memory of Ann R. Breen Darlene S. Ratte

In Honor of Myra Chaloult

Wayne and Marilyn Ladd

In Memory of Elizabeth (Liz) Crandall Betty-Jane Meader

In Memory of Irene Albert Ayotte

Judy Ayotte Paradise and Rosaire Paradis

In Honor of Joanne D’Arcangelo Mary Cathcart

Patricia M. Collins Deborah B. Cravey, M.D.

Karen Heck Christine Holden

The Rt. Rev. Chilton Knudsen

Page 9: 2020 Futurama Foundation Annual Report

Betty-Jane Meader Sarah Standiford and Jeffrey Fetterer

Mary Anne Turowski

In Memory of Donna Farnham Wayne and Marilyn Ladd

In Memory of Jeanne L. Hammond

Sandra Carter Michael and Mary Hammond

Wayne and Marilyn Ladd Susan Nolan Landry Marilyn Leimbach Betty-Jane Meader

In Honor of Laura Lachance

Betty-Jane Meader

In Memory of Beecher and Virginia Ladd Wayne and Marilyn Ladd

In Memory Arline Andrews Lovejoy

W. Joan Bartlett Sally Bates

Louise T. Hinkley

In Memory of Gordon G. Lyford Patricia H. Lyford

In Honor of Betty-Jane Stanhope Meader

Cheryl L. Beyeler Philip and Marilyn Bird Lincoln and Julie Brown

Kathleen A. Choate Patricia Clark

Deborah B. Cravey, M.D.

Page 10: 2020 Futurama Foundation Annual Report

Jackie Dalton Lora S. Downing Lanelle G. Duke

Sharon J. Fetterman Betty Fitzjarraid

James and Susan Flynn Mary R. Freeman

Charlie and Nancy Gaunce Elizabeth Geller Roger E. George Nancy Godfrey

Noma E. Gorham M. Kay Grindall

Cathy Hall David and Kimberly Hallee Robert and Elaine Harriman

Mary B. Hatch Karen Heck

Joe and Alice Johnson Theo Kalikow

Lynda and Stewart Kinley Stephaine B. Knight

The Rt. Rev. Chiton Knudsen Rita Lachance-Stevens

Wayne and Marilyn Ladd Susan Lagasse

Donna S. Laliberte Susan Nolan Landry

Sharon Leighton Douglas Lepley

Thomas and Lynda McGuire Daren Meader and Jennifer Banks

Dick Meader Don and Melissa Meader

Trevor Meader and Adam Courcy Joan Hansen Meehan

Page 11: 2020 Futurama Foundation Annual Report

Sally Melcher-McKeagney Abby Rose Michaud

Jeanne Nason Martha D. Norris Mary-Lou Ogden

Herbert and Regina Oliver Cyndy Kane Olson

Sandra Peters Judith Pinkerton

Ted and Sandy Ramstad Alan and Sam Sanborn

Gail H. Schade Bethany Scherpf

Beverly Davis Shaughnessy Nancy and Stephen Smith James and Laney Stanhope

Kevin J. Stanhope Mr. & Mrs. Robert Stanhope

Kristin G. Sweeney Drs. Joseph and Sara Taddeo

Elizabeth Tanguay Claire Theriault-Perkins and Christopher Perkins

Roberta Tibbetts Chuck and Terri Underwood Jeffrey and Paula-Jo Varney

Richard and Mary Kay Whitmore Mary Whitten

Kathryn Wilcox Jim and Anita Wilson Rev. Mark D. Wilson

In Memory of Katherine Musgrave

Betty-Jane Meader

In Honor of Faye W. Nicholson Marie Cormier

Page 12: 2020 Futurama Foundation Annual Report

In Memory of Sally Ann Parks

Joseph and Carol Arsenault Judith P. Clarke and Tom Rusk

Diane Fongemie Wayne and Marilyn Ladd

In Memory of Margaret Radki

Evelyn Dearborn

In Memory of Jannelle A. Robertson Myra Chaloult

In Memory of Dr. Philip Russakoff

Maxine Russakoff

In Memory of Pam Smith Bonnie Buckmore

In Loving Memory of Colleen Bowdoin Spencer

Lorraine L. Bowdoin

In Memory of Marti Stevens Carolyn Stevens and Bill McKinney

In Memory of Bertha V. Swanson, Nancy V. Lizotte and Pearl V. Ramsey

Wayne and Marilyn V. Ladd

In Honor of Barbara Woodlee Thomas and Cynthia Longstaff

Page 13: 2020 Futurama Foundation Annual Report

Friends Judith Abbott Connie Adler

Anne E. Baker Sharon Barker

Linda Beal Carl L. and Sally P. Beck

Judith Bragg Bets Brown

Robert and Carol Browne Farahad Dastoor

Marie Deeb Paula Eustis

Paula D. Hodgdon Donna B. Leland Kimberly Lindlof

Betty-Jean Maybury Eve McPheeters

Gilda E. Nardone James and Alison Nichols

Anne R. Palmer Lois Galgay Reckitt Veronica C. Romero

Marie EZ Saucier Susan Sokol

Lynn E. Soucy Lucy Stinson

Rayann Vander Zander

MEMBERS BPW/Downeast Marilyn V. Ladd

Maxine H. Russakoff

Page 14: 2020 Futurama Foundation Annual Report

BPW/MAINE Futurama Foundation 2020 Scholarship Recipients

The BPW/Maine Continuing Education Scholarship Emma Pooler – Fort Kent University of New Hampshire School of Law Criminal Law & Justice

The Jeanne L. Hammond Memorial Scholarship Olivia Giandrea-North Yarmouth Wellesley College Japanese Language & Literature/ Economics

The Kennebec Savings Bank Scholarship Mikayla Reynolds-North Vassalboro University of Maine Orono Business Management & Marketing

The Lemieux-Lovejoy Youth Scholarship Catrina Wilson-Harrison University of Maine Orono Chemical Engineering with Pre-Med Focus

The BPW/University of Maine at Augusta Scholarship Kathleen D. Libby-Auburn

The Webber Career Advancement Scholarship Elena Trofimova-Lewiston Central Maine Community College Accounting