Bureau/Division/Agency
Library
Document Type
Text
Identifier
MINMinutes20524
Exact Creation Date
2-5-2024
Language
English
Location
Kennebec County; Augusta
Keywords
Maine InfoNet; MIN; Meeting Minutes; Board Meeting; Maine State Library; MSL; Minerva; Maine InfoNet Library System; MILS; James Jackson Sanborn; Sanborn, James Jackson; Nancy Grant; Grant, Nancy; Bryce Cundick; Cundick, Bryce; Daisy Singh; Singh, Daisy; Lori Fisher; Fisher, Lori; Kevin Smith; Smith, Kevin; Ben Treat; Treat, Ben; Steve Norman; Norman, Steve; Diana Furukawa; Furukawa, Diana
Recommended Citation
Maine InfoNet, "Maine InfoNet Board Meeting Minutes, February 5, 2024" (2024). Maine InfoNet Documents. 1.
https://digitalmaine.com/min_docs/1
File Size
71 KB
Files over 3MB may be slow to open. For best results, right-click and select "Save As"
Rights Statement
No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.
Description
Maine InfoNet Board Meeting held via Zoom on Monday, February 5, 2024 at 1:30 pm. In attendance: James Jackson Sanborn, Nancy Grant, Bryce Cundick, Daisy Singh, Lori Fisher, Kevin Smith, Ben Treat, Steve Norman, and Diana Furukawa. Meeting adjourned at approximately 2:30 pm.