Changes

Maine

75 bytes added, 12:36, 16 February 2020
m
no edit summary
=Auburn=
* [[Auburn Meeting Room, ME]] (TWEB) 1878-1879
=Bangor area=
==Mattawamkeag==
* [[Mattawamkeag Meeting Room, ME]] (TW) 1962
 
==Milo==
* [[Milo Meeting Room, ME]] (TWEB) 1878-1879
=Farmington area=
==New Sharon==
* New Sharon Christian Fellowship (TW-P) +'''2019+'''
 
==Strong==
* [[Strong Meeting Room, ME]] (TW) 1962-1966
==Bath==
* [[Bath Meeting Room, ME]] (TW) 1999
 
==Casco==
* [[Casco Meeting Room, ME]] (TWEB) 1878-1879
=Somerset county=
===Detroit===
* [[Detroit Meeting Room, ME]] (TW) 1962-1973
 
===Palmyra===
* [[Palmyra Meeting Room, ME]] (TW) 1985-present
==Eastport==
* [[Eastport Meeting Room, ME]] (TW) 1914-1923
 
==Jacksonville==
* [[Jacksonville Meeting Room, ME]] (TWEB) 1889 
==Vanceboro==
* [[Vanceboro Meeting Room, ME]] (TW) 1985